Advanced company searchLink opens in new window

GREENWOOD FINANCE LIMITED

Company number SC031799

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 1.000003
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2015 CC04 Statement of company's objects
07 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
22 Jul 2015 SH20 Statement by Directors
22 Jul 2015 SH19 Statement of capital on 22 July 2015
  • GBP 1.00
22 Jul 2015 CAP-SS Solvency Statement dated 21/07/15
22 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sum cancelled credited to the profit and loss account of the company and entries be made in the companys statutory records 21/07/2015
16 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
21 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
21 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 280,000
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 280,000
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Nov 2011 CH01 Director's details changed for Ms Susan Louise Jenner on 15 November 2011
22 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011