Advanced company searchLink opens in new window

GREENFORD PRINTING CO. LIMITED

Company number 00920539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 DS01 Application to strike the company off the register
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 25 May 2022
13 Oct 2021 AP01 Appointment of Mr Spencer Elton Slee as a director on 4 October 2021
13 Oct 2021 TM01 Termination of appointment of Derek Owen Williams as a director on 4 October 2021
13 Oct 2021 TM01 Termination of appointment of Cameron Thomson as a director on 4 October 2021
13 Oct 2021 TM02 Termination of appointment of Derek Williams as a secretary on 4 October 2021
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
27 Jan 2021 TM01 Termination of appointment of Philip Nicholas Williams as a director on 15 January 2021
09 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 PSC05 Change of details for Mayfield Press (Oxford) Limited as a person with significant control on 18 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Philip Nicholas Williams on 18 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Cameron Thomson on 18 February 2020
20 Feb 2020 CH03 Secretary's details changed for Mr Derek Williams on 18 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Derek Owen Williams on 18 February 2020
20 Feb 2020 MR04 Satisfaction of charge 4 in full
20 Feb 2020 MR04 Satisfaction of charge 3 in full
14 Feb 2020 AD01 Registered office address changed from 30 st. Giles Oxford Oxfordshire OX1 3LE England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 14 February 2020
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
04 Oct 2019 CH01 Director's details changed for Mr Philip Nicholas Williams on 29 September 2019