GREENS FLOUR MILLS LIMITED

Old Croft Old Croft, Carlisle, CA3 9BA, Cumbria
StatusDISSOLVED
Company No.03446763
CategoryPrivate Limited Company
Incorporated08 Oct 1997
Age26 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 2 days

SUMMARY

GREENS FLOUR MILLS LIMITED is an dissolved private limited company with number 03446763. It was incorporated 26 years, 8 months, 7 days ago, on 08 October 1997 and it was dissolved 3 years, 8 months, 2 days ago, on 13 October 2020. The company address is Old Croft Old Croft, Carlisle, CA3 9BA, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2019

Action Date: 01 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2018

Action Date: 02 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 03 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-25

Officer name: Mr Matthew Ratcliffe

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Wood

Termination date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Timothy John Davies

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katie Sinclair

Change date: 2016-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Holmes

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Austin

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Wood

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 01 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katie Sinclair

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 03 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2011

Action Date: 28 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mr Ronald Chalmers Wood

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mr Christopher Nigel Couper Holmes

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ronald Chalmers Wood

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2010

Action Date: 29 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ronald Chalmers Wood

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Nigel Couper Holmes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2009

Action Date: 30 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from old croft stanwick carisle CA3 9BA

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2008

Action Date: 01 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-01

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2007

Action Date: 02 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-02

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2006

Action Date: 03 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-03

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/08/05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 26/11/04 from: greens flour mills LIMITED station road maldon essex CM9 4LQ

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 11/01/98 from: level 1 exchange house primrose street london EC2A 2HS

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precis (1585) LIMITED\certificate issued on 16/12/97

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE DISPERSION COMPANY LTD

METROPOLITAN HOUSE STATION ROAD,CHEADLE,SK8 7AZ

Number:04144227
Status:ACTIVE
Category:Private Limited Company
Number:LP002883
Status:ACTIVE
Category:Limited Partnership

JUST WOODIFUL LTD

35 CROMWELL RD 35 CROMWELL ROAD,BRENTWOOD,CM14 5DT

Number:11558376
Status:ACTIVE
Category:Private Limited Company

K BRIDGE LTD

148 CRANBROOK RD,ILFORD,IG1 4LZ

Number:11008416
Status:ACTIVE
Category:Private Limited Company

LINKHAM SOFTWARE SOLUTIONS LIMITED

52 NEW TOWN,UCKFIELD,TN22 5DE

Number:08678995
Status:ACTIVE
Category:Private Limited Company

SERVICED ACCOMMODATION NOTTINGHAM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11705677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source