Advanced company searchLink opens in new window

GREENCORE PF LIMITED

Company number 02848990

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)
02 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
10 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 26 April 2018
03 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 26 April 2017
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 26 April 2016
22 May 2015 AD01 Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Bus Pk, Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 May 2015
21 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
21 May 2015 4.70 Declaration of solvency
21 May 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 AA Full accounts made up to 26 September 2014
01 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 190.24216
21 Aug 2014 CH01 Director's details changed for Patrick Francis Coveney on 1 August 2014
11 Jul 2014 SH19 Statement of capital on 11 July 2014
  • GBP 190.24
11 Jul 2014 SH20 Statement by Directors
11 Jul 2014 CAP-SS Solvency Statement dated 25/06/14
11 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2014 AA Accounts for a dormant company made up to 27 September 2013
28 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
30 May 2013 TM01 Termination of appointment of Diane Walker as a director
01 May 2013 AP01 Appointment of Mr. Alan Richard Williams as a director
17 Apr 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Jolene Gacquin
09 Apr 2013 AA Full accounts made up to 28 September 2012
21 Mar 2013 AP01 Appointment of Ms. Jolene Anna Gacquin as a director
  • ANNOTATION A second filed AP01 was registered on 17/04/2013
05 Mar 2013 MAR Re-registration of Memorandum and Articles