- Company Overview for GREENHILL PROJECTS LIMITED (04979632)
- Filing history for GREENHILL PROJECTS LIMITED (04979632)
- People for GREENHILL PROJECTS LIMITED (04979632)
- More for GREENHILL PROJECTS LIMITED (04979632)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 30 April 2014 | |
02 Jul 2014 | TM02 | Termination of appointment of Nicola Crocker as a secretary | |
04 Jun 2014 | TM01 | Termination of appointment of Nicola Crocker as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Deborah Bacon as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | CC04 | Statement of company's objects | |
13 Apr 2011 | SH08 | Change of share class name or designation | |
13 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
25 Jan 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from Green Acres Tarrant Keyneston Blandford Forum Dorset DT11 9JG on 11 November 2010 | |
01 Sep 2010 | AP01 | Appointment of Nicola Jane Crocker as a director | |
23 Jul 2010 | TM02 | Termination of appointment of Julie Cake as a secretary | |
23 Jul 2010 | TM01 | Termination of appointment of Julie Cake as a director |