Greenheart Construction LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-10-31 Trade Debtors £21,290 +14.88% Employees £1 0% Total assets £8,684 -62.86%
GREENHEART CONSTRUCTION LIMITED
Company type Private Limited Company , Active Company Number 11002040 Universal Entity Code 9869-9652-6452-7518 Record last updated Tuesday, October 10, 2017 5:59:07 AM UTC Official Address The Mills Canal Street Derby Derbyshire England De12rj Arboretum There are 507 companies registered at this street
Locality Arboretum Region England Postal Code DE12RJ Sector Construction of domestic buildings
Visits GREENHEART CONSTRUCTION LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-6 2025-4 0 1 2 3 Document Type Publication date Download link Registry Oct 9, 2017 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Dec 28, 2011 Second notification of strike-off action in london gazette Registry Sep 28, 2011 Return of final meeting in a creditors' voluntary winding-up Registry May 19, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry May 19, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Apr 12, 2011 Statement of company's affairs Registry Apr 12, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Apr 8, 2011 Change of registered office address Registry Mar 28, 2011 Change of registered office address 6481... Registry Mar 28, 2011 Resignation of one Secretary Registry Feb 28, 2011 Resignation of one Secretary 6481... Registry Oct 20, 2010 Annual return Registry Oct 20, 2010 Change of particulars for director Registry Oct 20, 2010 Change of particulars for corporate secretary Registry Oct 14, 2010 Resignation of one Director Registry Jul 19, 2010 Resignation of one Director (a man) Registry Jul 13, 2010 Change of accounting reference date Registry Jun 22, 2010 Particulars of a mortgage or charge Financials Oct 13, 2009 Annual accounts Registry Sep 29, 2009 Change of accounting reference date Registry Sep 29, 2009 Annual return Registry Mar 10, 2009 Annual return 6481... Registry Jan 23, 2008 Three appointments: 2 men and a person