Greencraft Ltd was registered on 23 September 2003 and has its registered office in Chesterfield, Derbyshire, it has a status of "Dissolved". The company has one director listed as Collins, Annette Hazel at Companies House. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Annette Hazel | 25 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2013 | |
AD01 - Change of registered office address | 16 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2012 | |
4.48 - Notice of constitution of liquidation committee | 24 August 2011 | |
RESOLUTIONS - N/A | 23 August 2011 | |
4.20 - N/A | 23 August 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 August 2011 | |
AD01 - Change of registered office address | 20 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 12 November 2010 | |
AR01 - Annual Return | 04 December 2009 | |
AA - Annual Accounts | 30 November 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 29 September 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 12 October 2007 | |
CERTNM - Change of name certificate | 21 March 2007 | |
363a - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 23 November 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363a - Annual Return | 02 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
287 - Change in situation or address of Registered Office | 16 June 2005 | |
363a - Annual Return | 29 September 2004 | |
RESOLUTIONS - N/A | 16 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2004 | |
225 - Change of Accounting Reference Date | 24 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2003 | |
288a - Notice of appointment of directors or secretaries | 25 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
NEWINC - New incorporation documents | 23 September 2003 |