Advanced company searchLink opens in new window

GREENCROFT DEVELOPMENTS (NORTHERN) LIMITED

Company number 07839864

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
04 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
29 Oct 2014 TM01 Termination of appointment of Lindsay Thompson-Moore as a director on 22 October 2014
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
06 Dec 2011 AP01 Appointment of Mr David Anthony Collier as a director
  • ANNOTATION Date of appointment on AP01 was removed from the public register on 25/01/12 as it was factually inaccurate or derived from something factually inaccurate.
06 Dec 2011 AP01 Appointment of Mrs Lindsay Thompson-Moore as a director
  • ANNOTATION Date of appointment on AP01 was removed from the public register on 25/01/12 as it was factually inaccurate or derived from something factually inaccurate.
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
05 Dec 2011 TM01 Termination of appointment of John Richardson as a director
05 Dec 2011 AP01 Appointment of Mr David Anthony Collier as a director
05 Dec 2011 AP01 Appointment of Lindsay Thompson-Moore as a director
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 100
23 Nov 2011 CERTNM Company name changed lakeside house (no 130) LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
23 Nov 2011 CONNOT Change of name notice
09 Nov 2011 NEWINC Incorporation