Advanced company searchLink opens in new window

GREENMEADOW SPRINGS 2 LIMITED

Company number 04756637

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 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
23 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
22 May 2012 CH01 Director's details changed for David Michael Walters on 15 March 2010
22 May 2012 CH03 Secretary's details changed for David Michael Walters on 15 March 2010
10 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 April 2011
23 Mar 2011 AA Accounts for a small company made up to 30 June 2010
19 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Mar 2010 AA Accounts for a small company made up to 30 June 2009
15 Mar 2010 CH01 Director's details changed for David Michael Walters on 15 March 2010
15 Mar 2010 CH01 Director's details changed for David Michael Walters on 15 March 2010
21 Jul 2009 395 Particulars of a mortgage or charge / charge no: 7
09 Jul 2009 288c Director's Change of Particulars / david walters / 09/07/2009 /
30 Jun 2009 288a Director appointed david michael walters
16 Jun 2009 363a Return made up to 07/05/09; full list of members
10 Mar 2009 AA Accounts for a small company made up to 30 June 2008