Advanced company searchLink opens in new window

GRASSCROFT HOMES (GREENFIELD) LIMITED

Company number 05749931

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
03 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from The Old Bakery 3a King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL on 28 January 2021
20 Jan 2021 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 20 January 2021
16 Jun 2020 TM02 Termination of appointment of Peter Banks as a secretary on 9 June 2020
16 Jun 2020 TM01 Termination of appointment of Peter Banks as a director on 9 June 2020
08 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
31 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
28 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
02 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Apr 2017 AA01 Current accounting period extended from 30 September 2017 to 31 January 2018
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
19 Jan 2015 CH01 Director's details changed for Peter Banks on 19 December 2014
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1