Advanced company searchLink opens in new window

GREENWOODS OLLERTON LIMITED

Company number 04156483

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 CERTNM Company name changed rail order LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
12 Feb 2013 CONNOT Change of name notice
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AR01 Annual return made up to 8 February 2011 with full list of shareholders
28 Feb 2012 AP01 Appointment of Mr Dean Ackrill as a director on 28 February 2012
28 Feb 2012 TM01 Termination of appointment of Ian David Mack as a director on 31 December 2011
28 Feb 2012 AD01 Registered office address changed from Jeynes House, 3 Highway Point Gorsey Lane Coleshill Birmingham B46 1JU on 28 February 2012
07 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2011 AA Accounts for a dormant company made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
01 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2009 363a Return made up to 08/02/09; full list of members
16 Jun 2009 287 Registered office changed on 16/06/2009 from unit 28 roman way coleshill birmingham B46 1HQ
16 Jun 2009 288c Secretary's Change of Particulars / teresa lane / 01/07/2007 / HouseName/Number was: , now: 54; Street was: 10 deepdale, now: tamar road; Area was: wilnecote, now: hockley; Post Code was: B77 4PD, now: B77 5QQ
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2008 AA Accounts made up to 31 December 2007
28 Feb 2008 363a Return made up to 08/02/08; full list of members