Advanced company searchLink opens in new window

GREENWOOD MABBETT LIMITED

Company number 06889478

Filter by category

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2012 DS01 Application to strike the company off the register
26 Mar 2012 AA Total exemption small company accounts made up to 28 September 2011
04 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
04 May 2011 CH01 Director's details changed for Lesley-Anne Greenwood on 15 November 2010
04 May 2011 CH01 Director's details changed for Suzanne Josephine Mabbett on 19 November 2010
27 Jan 2011 AA Total exemption small company accounts made up to 28 September 2010
15 Sep 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-09-13
08 Sep 2010 AA01 Current accounting period extended from 30 April 2010 to 28 September 2010
24 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Suzanne Josephine Mabbett on 24 April 2010
24 May 2010 CH01 Director's details changed for Lesley-Anne Greenwood on 24 April 2010
15 May 2009 88(2) Ad 28/04/09 gbp si 99@1=99 gbp ic 1/100
11 May 2009 288a Secretary appointed keith houghton
11 May 2009 288a Director appointed lesley-anne greenwood
11 May 2009 288a Director appointed suzanne josephine mabbett
05 May 2009 288b Appointment Terminated Director barbara kahan
28 Apr 2009 NEWINC Incorporation