Advanced company searchLink opens in new window

GREENHILL PROJECTS LIMITED

Company number 04979632

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)
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
  • GBP 204
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 204
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 202
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