Advanced company searchLink opens in new window

GREENFOLD SERVICES LIMITED

Company number 13876167

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)
02 Nov 2024 600 Appointment of a voluntary liquidator
02 Nov 2024 AD01 Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2 November 2024
02 Nov 2024 LIQ01 Declaration of solvency
02 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-15
16 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
27 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
27 Jan 2023 AD01 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to 26 High Street Rickmansworth WD3 1ER on 27 January 2023
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
01 Feb 2022 PSC01 Notification of Geoffery Pearce as a person with significant control on 1 February 2022
01 Feb 2022 AP01 Appointment of Mr Geoffrey Pearce as a director on 1 February 2022
01 Feb 2022 PSC01 Notification of Patricia Pearce as a person with significant control on 1 February 2022
01 Feb 2022 AP01 Appointment of Mrs Patricia Susan Pearce as a director on 1 February 2022
01 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 1 February 2022
27 Jan 2022 TM01 Termination of appointment of Michael Duke as a director on 27 January 2022
27 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-27
  • GBP 1