Advanced company searchLink opens in new window

GREENS FLOUR MILLS LIMITED

Company number 03446763

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2020 DS01 Application to strike the company off the register
25 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
09 May 2019 AA Accounts for a dormant company made up to 1 September 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
15 Feb 2018 AA Accounts for a dormant company made up to 2 September 2017
08 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
20 Apr 2017 AA Accounts for a dormant company made up to 3 September 2016
30 Nov 2016 AP03 Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
30 Nov 2016 TM02 Termination of appointment of Katie Wood as a secretary on 25 November 2016
13 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
23 Sep 2016 CH01 Director's details changed for Mr Timothy John Davies on 23 September 2016
18 Feb 2016 CH03 Secretary's details changed for Katie Sinclair on 19 January 2016
10 Feb 2016 AA Accounts for a dormant company made up to 29 August 2015
13 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
27 Apr 2015 AA Accounts for a dormant company made up to 30 August 2014
09 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
07 May 2014 AA Accounts for a dormant company made up to 31 August 2013
14 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
06 Aug 2013 TM01 Termination of appointment of Christopher Holmes as a director
10 May 2013 AP01 Appointment of Neil Austin as a director
10 May 2013 TM01 Termination of appointment of Ronald Wood as a director
22 Mar 2013 AP01 Appointment of Mr Timothy John Davies as a director