Advanced company searchLink opens in new window

GREENFIELDS IDEAS LIMITED

Company number 08259222

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
12 Feb 2019 CS01 Confirmation statement made on 18 December 2018 with updates
12 Sep 2018 EH02 Elect to keep the directors' residential address register information on the public register
12 Sep 2018 PSC01 Notification of Robert Joseph Watson as a person with significant control on 12 September 2018
12 Sep 2018 TM01 Termination of appointment of Patricia Murphy as a director on 12 September 2018
31 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
15 Jan 2018 PSC07 Cessation of Patricia Murphy as a person with significant control on 15 January 2018
15 Jan 2018 AP01 Appointment of Mr Robert Joseph Watson as a director on 15 January 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
02 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
02 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 18/10/2016
18 Oct 2016 CS01 18/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 02/11/2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
07 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
25 Apr 2015 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 91 Anyards Road Cobham Surrey KT11 2LJ on 25 April 2015
01 Apr 2015 TM01 Termination of appointment of Robert Baines as a director on 1 February 2015
02 Mar 2015 AP01 Appointment of Mrs Patricia Murphy as a director on 1 February 2015
02 Mar 2015 TM02 Termination of appointment of Robert Baines as a secretary on 1 January 2015
12 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
29 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013