Advanced company searchLink opens in new window

GREENFIELD RESTRUCTURING SERVICES LIMITED

Company number 06880226

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-04-21
  • GBP 2,000
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
01 May 2012 TM02 Termination of appointment of Elaine Armstrong as a secretary
23 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2011 DS01 Application to strike the company off the register
27 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Jun 2010 AA01 Current accounting period extended from 30 April 2010 to 30 September 2010
25 Jun 2010 AP03 Appointment of Ms Elaine Armstrong as a secretary
25 Jun 2010 TM02 Termination of appointment of David Hole as a secretary
24 Jun 2010 AD01 Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom on 24 June 2010
24 Jun 2010 TM01 Termination of appointment of Richard Bell as a director
24 Jun 2010 TM01 Termination of appointment of Robert Haworth as a director
24 Jun 2010 TM01 Termination of appointment of Robert Renshaw as a director
22 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
17 Apr 2009 NEWINC Incorporation