Advanced company searchLink opens in new window

GREYWOOD FINANCE LTD

Company number 08659749

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2016 DS01 Application to strike the company off the register
12 Jan 2016 AD01 Registered office address changed from 3rd Floor Wyndham House 1-3 Wyndham Street Bridgend CF31 1EF to 20-22 Wenlock Road London N1 7GU on 12 January 2016
27 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-09
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 Feb 2015 AP03 Appointment of Mr Gareth James as a secretary on 31 October 2013
19 Feb 2015 TM02 Termination of appointment of Michael Chamberlain as a secretary on 31 October 2013
18 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
18 Sep 2014 CH03 Secretary's details changed for Mr Michael Chamberlain on 21 August 2013
14 May 2014 CERTNM Company name changed chamberlain james consultancy LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-01-12
13 Feb 2014 AP01 Appointment of Rachel Emma James as a director on 5 February 2014
13 Feb 2014 CONNOT Change of name notice
05 Nov 2013 TM01 Termination of appointment of Michael Chamberlain as a director on 31 October 2013
21 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted