- Company Overview for GREENFIELD PROJECTS LTD (05178717)
- Filing history for GREENFIELD PROJECTS LTD (05178717)
- People for GREENFIELD PROJECTS LTD (05178717)
- More for GREENFIELD PROJECTS LTD (05178717)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2019 | DS01 | Application to strike the company off the register | |
21 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
12 Jan 2018 | CH01 | Director's details changed for Mr Calum Christopher Louis Goundry on 10 January 2018 | |
08 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
04 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
20 Jul 2015 | CH03 | Secretary's details changed for Mrs Susan Jane Brigginshaw on 10 February 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Kevin Alan Brigginshaw on 10 February 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 59 High Street Greenfield Bedford MK45 5DD England to 9 Lilac Grove Rushden Northamptonshire NN10 0XE on 20 July 2015 | |
08 Apr 2015 | AD03 | Register(s) moved to registered inspection location Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF | |
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
08 Apr 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 28 February 2015 | |
08 Apr 2015 | AD02 | Register inspection address has been changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF | |
06 Dec 2014 | AP03 | Appointment of Mrs Susan Jane Brigginshaw as a secretary on 6 December 2014 | |
06 Dec 2014 | AP01 | Appointment of Mr Calum Christopher Louis Goundry as a director on 1 December 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from C/O Greenfield Projects Ltd 61 High Street Greenfield Bedford Bedfordshire MK45 5DD to 59 High Street Greenfield Bedford MK45 5DD on 3 December 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Stephen Rodney Janes as a secretary on 21 November 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Stephen Rodney Janes as a secretary on 21 November 2014 |