R.M. GREENFIELDS LIMITED

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, United Kingdom
StatusDISSOLVED
Company No.08284829
CategoryPrivate Limited Company
Incorporated07 Nov 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution08 Jun 2023
Years1 year, 8 days

SUMMARY

R.M. GREENFIELDS LIMITED is an dissolved private limited company with number 08284829. It was incorporated 11 years, 7 months, 9 days ago, on 07 November 2012 and it was dissolved 1 year, 8 days ago, on 08 June 2023. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2022

Action Date: 16 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082848290003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ralph Thomas Kurt Melhuish

Change date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ralph John Melhuish

Change date: 2018-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-03

Officer name: Ralph Thomas Kurt Melhuish

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr Ralph John Melhuish

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Thomas Kurt Melhuish

Change date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Old address: Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Change date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-24

Officer name: Ralph Thomas Kurt Melhuish

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-24

Officer name: Ralph John Melhuish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change sail address company with new address

Date: 14 Aug 2014

Category: Address

Type: AD02

New address: Sandpipers Behind Hayes Otterton Budleigh Salterton Devon EX9 7JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082848290003

Documents

View document PDF

Legacy

Date: 16 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-30

Old address: Sandpipers Behind Hayes Otterton Budleigh Salterton Devon EX9 7JQ England

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATR MANAGEMENT SERVICES LTD

35 THORNE ROAD,DONCASTER,DN1 2HD

Number:11401027
Status:ACTIVE
Category:Private Limited Company

CAVERN WALKS CAPITAL LIMITED

KINGSWAY HOUSE,LIVERPOOL,L3 2AJ

Number:11969733
Status:ACTIVE
Category:Private Limited Company

FARMER NOT INCLUDED LIMITED

32 PRINCES GATE,HIGH WYCOMBE,HP13 7AH

Number:11191117
Status:ACTIVE
Category:Private Limited Company

FIRST POINT AVIATION LTD

F B & A H SPEAKMAN,CHELMSFORD,CM2 7SG

Number:09074680
Status:ACTIVE
Category:Private Limited Company

KILSHARAN LIMITED

EMERSON HOUSE 14B BALLYNAHINCH ROAD,BELFAST,BT8 8DN

Number:NI061513
Status:ACTIVE
Category:Private Limited Company

KINGSTON DEVELOPMENTS (NW) LIMITED

12 BELVEDERE ROAD,SOUTHPORT,PR8 2PA

Number:07023610
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