Advanced company searchLink opens in new window

GREENFIELD CONSULTANCY LIMITED

Company number 06014107

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)
16 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
16 May 2011 4.68 Liquidators' statement of receipts and payments to 27 April 2011
16 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2010 AD01 Registered office address changed from The Studio, Lower Lodge Weetwood Lane Leeds LS16 5PH on 13 July 2010
12 Jul 2010 4.20 Statement of affairs with form 4.19
07 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-02
07 Jul 2010 600 Appointment of a voluntary liquidator
17 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 1
17 Dec 2009 CH01 Director's details changed for Mohammad Safdar Gohir on 17 December 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Jan 2009 363a Return made up to 30/11/08; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
12 Dec 2007 363a Return made up to 30/11/07; full list of members
30 Jan 2007 288b Secretary resigned
30 Jan 2007 288a New secretary appointed
06 Dec 2006 287 Registered office changed on 06/12/06 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW
06 Dec 2006 288b Director resigned
06 Dec 2006 288b Secretary resigned
06 Dec 2006 288a New secretary appointed
06 Dec 2006 288a New director appointed
30 Nov 2006 NEWINC Incorporation