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)
|
|
19 Jul 2011 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2011 |
AA |
Full accounts made up to 24 September 2010
|
|
|
22 Mar 2011 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2011 |
DS01 |
Application to strike the company off the register
|
|
|
26 Jan 2011 |
TM01 |
Termination of appointment of William Barratt as a director
|
|
|
17 Jan 2011 |
SH19 |
Statement of capital on 17 January 2011
|
|
|
10 Jan 2011 |
AP01 |
Appointment of Ms Diane Walker as a director
|
|
|
07 Jan 2011 |
TM01 |
Termination of appointment of Anthony Hynes as a director
|
|
|
10 Dec 2010 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES13 ‐
Commence winding up 16/09/2010
|
|
|
06 Dec 2010 |
AR01 |
Annual return made up to 4 December 2010 with full list of shareholders
|
|
|
30 Sep 2010 |
CAP-SS |
Solvency Statement dated 16/09/10
|
|
|
25 Jun 2010 |
AP01 |
Appointment of Conor O'leary as a director
|
|
|
25 Jun 2010 |
TM01 |
Termination of appointment of Caroline Bergin as a director
|
|
|
10 Mar 2010 |
AA |
Accounts for a dormant company made up to 25 September 2009
|
|
|
09 Jan 2010 |
AP01 |
Appointment of Michael Evans as a director
|
|
|
11 Dec 2009 |
AR01 |
Annual return made up to 4 December 2009 with full list of shareholders
|
|
|
22 Jun 2009 |
AA |
Accounts made up to 26 September 2008
|
|
|
21 Jan 2009 |
288c |
Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now: ; Country was: republic of ireland, now:
|
|
|
15 Dec 2008 |
363a |
Return made up to 04/12/08; full list of members
|
|
|
25 Feb 2008 |
AA |
Accounts made up to 28 September 2007
|
|
|
06 Dec 2007 |
363a |
Return made up to 04/12/07; full list of members
|
|
|
06 Dec 2007 |
287 |
Registered office changed on 06/12/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
|
|
|
12 Jul 2007 |
AA |
Accounts made up to 29 September 2006
|
|
|
14 May 2007 |
287 |
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
|
|
|
28 Dec 2006 |
363a |
Return made up to 04/12/06; full list of members
|
|