GREENFIELD ENVIRONMENTAL SERVICES LIMITED

06056818
5 ANNAN CLOSE CONGLETON CHESHIRE CW12 3RZ

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jun 2017 accounts Annual Accounts 6 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 6 Buy now
20 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
09 Feb 2016 address Change Sail Address Company With New Address 1 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
25 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
22 Jul 2015 officers Termination of appointment of secretary (Wincham Accountants Limited) 1 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 officers Termination of appointment of secretary (Wincham Accountants Limited) 1 Buy now
19 May 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2015 accounts Annual Accounts 6 Buy now
12 Jun 2014 accounts Annual Accounts 6 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 8 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 officers Change of particulars for corporate secretary (Wincham Legal Limited) 1 Buy now
27 Jun 2012 accounts Annual Accounts 9 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 officers Appointment of corporate secretary (Wincham Legal Limited) 2 Buy now
26 Jan 2012 officers Termination of appointment of secretary (Companies 4 U Secretaries Limited) 1 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
14 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jun 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (William Gordon Schofield) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Paul Anthony Armitt) 2 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Companies 4 U Secretaries Limited) 2 Buy now
20 Mar 2009 accounts Annual Accounts 5 Buy now
21 Jan 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
21 Jan 2009 capital Ad 05/01/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
21 Jan 2009 officers Director appointed paul anthony armitt 1 Buy now
28 Oct 2008 accounts Annual Accounts 5 Buy now
24 Jan 2008 annual-return Return made up to 18/01/08; full list of members 2 Buy now
22 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2007 officers New secretary appointed 1 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: units 1&2, hopkins close greenfield industrial estate congleton cheshire CW12 4TR 1 Buy now
26 Jan 2007 officers Secretary resigned 1 Buy now
18 Jan 2007 incorporation Incorporation Company 18 Buy now