GREERCO LIMITED

5 Taplins Court Church Lane 5 Taplins Court Church Lane, Hook, RG27 8XU, England
StatusDISSOLVED
Company No.08619816
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 8 months, 18 days

SUMMARY

GREERCO LIMITED is an dissolved private limited company with number 08619816. It was incorporated 10 years, 11 months, 21 days ago, on 22 July 2013 and it was dissolved 1 year, 8 months, 18 days ago, on 25 October 2022. The company address is 5 Taplins Court Church Lane 5 Taplins Court Church Lane, Hook, RG27 8XU, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-10

Psc name: Mrs Raewyn Ann Greer

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mrs Raewyn Ann Greer

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086198160001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: 64 Alphington Avenue Frimley Surrey GU16 8LR United Kingdom

New address: 5 Taplins Court Church Lane Hartley Wintney Hook RG27 8XU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086198160001

Charge creation date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU United Kingdom

New address: 64 Alphington Avenue Frimley Surrey GU16 8LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

Old address: 64 Alphington Avenue Frimley GU16 8LR

New address: 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLESSED PROFESSIONALS LIMITED

9 LISTOWELL CLOSE,LONDON,SW9 6DN

Number:09001921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUCT&ACOUSTIC INSTALLATIONS LTD

1 FLEETWOOD CLOSE,HASTINGS,TN37 7RU

Number:09950781
Status:ACTIVE
Category:Private Limited Company

ERNE PADDLERS

39 OLD ROSSORRY ROAD,ENNISKILLEN,BT74 7LE

Number:NI637420
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUCERNE HOUSE LIMITED

21 LUCERNE ROAD,THORNTON HEATH,CR7 7BB

Number:08344468
Status:ACTIVE
Category:Private Limited Company

NOTRE VALE LIMITED

SOLWAY HOUSE BUSINESS CENTRE PARKHOUSE ROAD,CARLISLE,CA6 4BY

Number:10234377
Status:ACTIVE
Category:Private Limited Company

R. ALDRIDGE BUILDING SERVICES LIMITED

59 ARCHDALE CLOSE,KING'S LYNN,PE33 0LD

Number:06917246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source