GREENFOLD LIMITED

Tower Works Tower Works, Bolton, BL2 2AL
StatusDISSOLVED
Company No.04599697
CategoryPrivate Limited Company
Incorporated25 Nov 2002
Age21 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 18 days

SUMMARY

GREENFOLD LIMITED is an dissolved private limited company with number 04599697. It was incorporated 21 years, 5 months, 27 days ago, on 25 November 2002 and it was dissolved 10 years, 3 months, 18 days ago, on 04 February 2014. The company address is Tower Works Tower Works, Bolton, BL2 2AL.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Statement of companys objects

Date: 03 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 03 Sep 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/08/13

Documents

View document PDF

Legacy

Date: 03 Sep 2013

Category: Miscellaneous

Type: SH19

Documents

View document PDF

Resolution

Date: 03 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Snowball

Termination date: 2012-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-09-30

Officer name: Malcolm Snowball

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Leigh-Bramwell

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Mitchell

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Leigh-Bramwell

Documents

View document PDF

Annual return company with made up date

Date: 09 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Bell

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Frost

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 18 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Leigh Hardyment

Change date: 2009-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 13 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Statement of affairs

Date: 23 Mar 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/01/03--------- £ si [email protected]=9281 £ si 158000@1=158000 £ ic 19188/186469

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/01/03--------- £ si [email protected]=625 £ si [email protected]=12375 £ si [email protected]=6187 £ ic 1/19188

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Capital

Type: 122

Description: S-div 13/01/03

Documents

View document PDF

Resolution

Date: 27 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Capital

Type: 123

Description: £ nc 100/186470 13/01/03

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 03/01/03 from: mitre house, 160 aldersgate street, london, EC1A 4DD

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 1824 LIMITED\certificate issued on 11/12/02

Documents

View document PDF

Incorporation company

Date: 25 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH ENGINEERING SERVICES LIMITED

BRITISH ENGINEERING SERVICES 3RD FLOOR,MANCHESTER,M1 4JB

Number:09299724
Status:ACTIVE
Category:Private Limited Company

GENORIX BIOTECH LIMITED

12 EAST STREET,EPSOM,KT17 1HX

Number:09999978
Status:ACTIVE
Category:Private Limited Company

GM FEELEY CONSULTANCY LIMITED

12 WOODLAND MEWS,WETHERBY,LS23 7DA

Number:07537168
Status:ACTIVE
Category:Private Limited Company

ORISTA CAPITAL LTD

4 CHARLECOTE ROAD,BRAINTREE,CM77 7YQ

Number:11906096
Status:ACTIVE
Category:Private Limited Company

REGALPOINT HOMES (BEULAH ROAD) LIMITED

THE STUDIO 149A,SEVENOAKS,TN13 1XJ

Number:10799621
Status:ACTIVE
Category:Private Limited Company

SEATLIVE TICKETING SERVICES LIMITED

9 SWAN MEAD,HEMEL HEMPSTEAD,HP3 9DQ

Number:07298674
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