Advanced company searchLink opens in new window

GREETSTONE LIMITED

Company number 09033194

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)
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2024 DS01 Application to strike the company off the register
10 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
10 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
10 Jul 2024 MR04 Satisfaction of charge 090331940001 in full
17 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of land at price of £5000 06/06/2023
27 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company of land at price of £5000 06/06/2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
26 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
27 Apr 2020 CH01 Director's details changed for Mr John Henry Wilson on 27 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Graham James Smith on 27 April 2020
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
07 May 2019 CH01 Director's details changed for Mr Steven Carl Fletcher on 8 April 2019
28 Mar 2019 PSC05 Change of details for Panacea Property Finance Limited as a person with significant control on 11 September 2017
28 Mar 2019 AD01 Registered office address changed from Concord House Bessemer Way, Sawcliffe Industrial Park Scunthorpe DN15 8XE England to Florence House Lower High Street Waddington Lincoln Lincolnshire LN5 9QA on 28 March 2019
06 Aug 2018 MR01 Registration of charge 090331940001, created on 31 July 2018
16 Jul 2018 AA Micro company accounts made up to 31 December 2017