GREENCASTLE SURVEYING LIMITED
Status | DISSOLVED |
Company No. | 03222828 |
Category | Private Limited Company |
Incorporated | 10 Jul 1996 |
Age | 27 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 8 days |
SUMMARY
GREENCASTLE SURVEYING LIMITED is an dissolved private limited company with number 03222828. It was incorporated 27 years, 10 months, 26 days ago, on 10 July 1996 and it was dissolved 1 year, 2 months, 8 days ago, on 28 March 2023. The company address is 34 Gorringe Park Avenue 34 Gorringe Park Avenue, Surrey, CR4 2DG.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip John Roy
Change date: 2016-04-07
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Philip John Roy
Documents
Gazette filings brought up to date
Date: 03 Feb 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Gazette filings brought up to date
Date: 24 Apr 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 25/07/01 from: 34 gorringe park avenue mitcham surrey CR4 2DG
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; full list of members
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 09/08/99 from: 17 pennine parade pennine drive london NW2 1NT
Documents
Accounts with accounts type full
Date: 03 Aug 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/98; full list of members
Documents
Gazette filings brought up to date
Date: 21 Apr 1998
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/97; full list of members
Documents
Legacy
Date: 18 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 31/12/97
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 MARSH GREEN ROAD NORTH,EXETER,EX2 8NY
Number: | 09279031 |
Status: | ACTIVE |
Category: | Private Limited Company |
555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF
Number: | 09717115 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 140 HIGH STREET SOUTH,DUNSTABLE,LU6 3HR
Number: | 08813903 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MILFORD ROAD,READING,RG1 8LG
Number: | 03503862 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 LONDON ROAD,SLOUGH,SL3 9LH
Number: | 11193290 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLAY LANE,WARRINGTON,WA5 4HH
Number: | 05757299 |
Status: | ACTIVE |
Category: | Private Limited Company |