Advanced company searchLink opens in new window

GREENVALE FOODS LIMITED

Company number 03705030

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
30 May 2013 AA Full accounts made up to 30 June 2012
23 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 12,428,572
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
29 Mar 2012 AA Full accounts made up to 25 June 2011
25 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
22 Feb 2011 AA Full accounts made up to 26 June 2010
04 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
18 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 11/11/2010
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Jun 2010 TM01 Termination of appointment of Anthony Bambridge as a director
11 Mar 2010 AA Full accounts made up to 27 June 2009
02 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
03 Mar 2009 AA Full accounts made up to 28 June 2008
24 Feb 2009 363a Return made up to 17/01/09; full list of members
18 Feb 2009 287 Registered office changed on 18/02/2009 from 252 upper third street milton keynes buckinghamshire MK9 1DZ
18 Feb 2009 288b Appointment Terminated Secretary brandon ransley
18 Feb 2009 288a Director and secretary appointed george brian macdonald