Advanced company searchLink opens in new window

GREENFIELD HOMES CONSTRUCTION LIMITED

Company number 03047273

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2017 DS01 Application to strike the company off the register
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
16 Sep 2016 AD01 Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to 20 Queens Road Weybridge Surrey KT13 9XE on 16 September 2016
06 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
18 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
13 Jul 2015 AD01 Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015
07 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
24 Jul 2012 TM02 Termination of appointment of Anita Brownjohn as a secretary
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
31 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9