Advanced company searchLink opens in new window

GREENHILL DEVELOPMENTS LIMITED

Company number 03281999

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 November 2014
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
21 Jul 2015 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 6 July 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 May 2015 SH20 Statement by Directors
18 May 2015 SH19 Statement of capital on 18 May 2015
  • GBP 14,500
18 May 2015 CAP-SS Solvency Statement dated 10/04/15
18 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/04/2015
15 Jan 2015 TM01 Termination of appointment of Frank Scanlon as a director on 15 January 2015
17 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2015
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Jun 2014 SH19 Statement of capital on 10 June 2014
  • GBP 30,000
10 Jun 2014 SH20 Statement by directors
10 Jun 2014 CAP-SS Solvency statement dated 23/05/14
10 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/05/2014
19 May 2014 TM01 Termination of appointment of Timothy Jackson-Stops as a director
15 Apr 2014 AD01 Registered office address changed from , 7 Swallow Street, London, W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
04 Feb 2014 TM01 Termination of appointment of John Dodwell as a director
04 Feb 2014 AP01 Appointment of Frank Scanlon as a director
28 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director