Advanced company searchLink opens in new window

GREENHILL SMITH LIMITED

Company number 11114598

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2021 DS01 Application to strike the company off the register
23 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
25 Sep 2020 AD01 Registered office address changed from C/O Scania Ellesmere Port North Road Ellesmere Port Cheshire CH65 1BW United Kingdom to Unit 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 25 September 2020
11 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
09 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from Third Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom to C/O Scania Ellesmere Port North Road Ellesmere Port Cheshire CH65 1BW on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Andrew James O'mahony as a director on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Rupert Edward Samuel Gill as a director on 28 June 2018
28 Jun 2018 AP01 Appointment of Mr Timothy John Smith as a director on 28 June 2018
28 Jun 2018 AP01 Appointment of Mr Simon Grant Dykes as a director on 28 June 2018
15 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-15
  • GBP 1