Advanced company searchLink opens in new window

GREENFIELD ENERGY LIMITED

Company number 05204149

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)
12 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2019 LIQ MISC Insolvency:form LIQ12 - secretary of state's release
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 2 May 2019
13 May 2019 600 Appointment of a voluntary liquidator
13 May 2019 LIQ10 Removal of liquidator by court order
13 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 2 May 2018
08 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 2 May 2017
10 Apr 2017 4.33 Resignation of a liquidator
26 May 2016 2.24B Administrator's progress report to 3 May 2016
20 May 2016 600 Appointment of a voluntary liquidator
03 May 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Feb 2016 2.24B Administrator's progress report to 31 December 2015
15 Sep 2015 2.23B Result of meeting of creditors
27 Aug 2015 2.17B Statement of administrator's proposal
24 Aug 2015 2.16B Statement of affairs with form 2.14B
16 Jul 2015 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to C/O Grant Thronton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 16 July 2015
15 Jul 2015 2.12B Appointment of an administrator
11 Jun 2015 TM01 Termination of appointment of James Jonathan Stewart as a director on 8 June 2015
11 Jun 2015 TM01 Termination of appointment of Gregory Richard Davis as a director on 8 June 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,333.3
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,333.3
27 Nov 2012 CH01 Director's details changed for Dmitriy Ivanovich Zaynulin on 26 November 2012