- Company Overview for GREENFIELD HOMES CONSTRUCTION LIMITED (03047273)
- Filing history for GREENFIELD HOMES CONSTRUCTION LIMITED (03047273)
- People for GREENFIELD HOMES CONSTRUCTION LIMITED (03047273)
- Charges for GREENFIELD HOMES CONSTRUCTION LIMITED (03047273)
- More for GREENFIELD HOMES CONSTRUCTION LIMITED (03047273)
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
|
|
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
|
|
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
|
|
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 |