Advanced company searchLink opens in new window

GREENFIELD PARK LIMITED

Company number 03383410

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)
04 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2012 4.68 Liquidators' statement of receipts and payments to 27 August 2012
27 Mar 2012 4.68 Liquidators' statement of receipts and payments to 27 February 2012
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 27 August 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 27 February 2011
01 Oct 2010 4.68 Liquidators' statement of receipts and payments to 27 August 2010
19 Mar 2010 4.68 Liquidators' statement of receipts and payments to 27 February 2010
25 Sep 2009 4.68 Liquidators' statement of receipts and payments to 27 August 2009
12 Mar 2009 LIQ MISC INSOLVENCY:secretary of states release of liquidator
06 Mar 2009 4.68 Liquidators' statement of receipts and payments to 27 February 2009
20 Feb 2009 LIQ MISC OC Court order insolvency:replacement of liquidator r m withinshaw replaces p jones
04 Feb 2009 4.40 Notice of ceasing to act as a voluntary liquidator
04 Feb 2009 600 Appointment of a voluntary liquidator
07 Mar 2008 287 Registered office changed on 07/03/2008 from the manse crowtrees brow chatburn clitheroe lancs BB7 4AA
06 Mar 2008 4.20 Statement of affairs with form 4.19
06 Mar 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-28
06 Mar 2008 600 Appointment of a voluntary liquidator
12 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
10 Aug 2007 363s Return made up to 09/06/07; no change of members
05 Apr 2007 AA Total exemption full accounts made up to 31 March 2006
22 Jun 2006 363s Return made up to 09/06/06; full list of members
09 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
23 Nov 2005 288c Director's particulars changed
23 Nov 2005 287 Registered office changed on 23/11/05 from: brantwood skipton new road foulridge colne lancashire BB8 7NN