- Company Overview for GREENFIELD RESTRUCTURING SERVICES LIMITED (06880226)
- Filing history for GREENFIELD RESTRUCTURING SERVICES LIMITED (06880226)
- People for GREENFIELD RESTRUCTURING SERVICES LIMITED (06880226)
- More for GREENFIELD RESTRUCTURING SERVICES LIMITED (06880226)
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
|
|
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 |