Advanced company searchLink opens in new window

GREENFIELD INDUSTRIES LIMITED

Company number 07597898

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2016 AP01 Appointment of Mr Anatoliy Siryk as a director on 2 September 2015
03 Mar 2016 TM01 Termination of appointment of Arturs Lorencs as a director on 2 September 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
08 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
18 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
08 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from Suite 18/19 the Boathouse Business Centre 1 Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH United Kingdom on 6 August 2012
05 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
05 Jul 2011 TM01 Termination of appointment of Anrijs Kins as a director
09 May 2011 AP01 Appointment of Mr Arturs Lorencs as a director
08 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted