Advanced company searchLink opens in new window

GREATHILL LIMITED

Company number 03950324

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2016 DS01 Application to strike the company off the register
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 AP01 Appointment of Ms Dorothy Dino Aniceta as a director on 18 August 2015
19 Aug 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 18 August 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
31 Mar 2014 AP01 Appointment of Ms Marie Ann Nash as a director
31 Mar 2014 TM01 Termination of appointment of Olivia Rogers as a director
21 Feb 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
21 Feb 2014 TM01 Termination of appointment of Aston St. Pierre as a director
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 TM01 Termination of appointment of Joanne Brown as a director
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
18 Mar 2013 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
18 Mar 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
18 Mar 2013 CH01 Director's details changed for Miss Aston May St. Pierre on 11 September 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AP01 Appointment of Joanne Charlotte Brown as a director
26 Apr 2012 TM01 Termination of appointment of Steven Hind as a director
12 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders