Founded in 2010, Greenway Waste Recycling Ltd has its registered office in Oxon, it's status in the Companies House registry is set to "Liquidation". The companies director is Cooling, Mark. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOLING, Mark | 11 June 2010 | 30 November 2010 | 1 |
Document Type | Date | |
---|---|---|
WU04 - N/A | 02 July 2018 | |
COCOMP - Order to wind up | 02 July 2018 | |
CVA4 - N/A | 12 June 2018 | |
COCOMP - Order to wind up | 07 June 2018 | |
CVA3 - N/A | 29 January 2018 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 06 January 2017 | |
AR01 - Annual Return | 21 September 2016 | |
AA - Annual Accounts | 24 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AAMD - Amended Accounts | 22 January 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 31 December 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 12 April 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 30 January 2015 | |
AA01 - Change of accounting reference date | 03 September 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 23 August 2013 | |
AR01 - Annual Return | 25 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 15 May 2012 | |
AA01 - Change of accounting reference date | 24 April 2012 | |
AD01 - Change of registered office address | 04 April 2012 | |
AA - Annual Accounts | 07 March 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
AR01 - Annual Return | 30 June 2011 | |
CH01 - Change of particulars for director | 30 June 2011 | |
CH01 - Change of particulars for director | 30 June 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
TM01 - Termination of appointment of director | 15 December 2010 | |
NEWINC - New incorporation documents | 11 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 May 2012 | Outstanding |
N/A |
Mortgage debenture | 11 July 2011 | Fully Satisfied |
N/A |