About

Registered Number: 05685843
Date of Incorporation: 24/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 7 months ago)
Registered Address: Penlogue Farm, Llanboidy, Whitland, Dyfed, SA34 0LP,

 

Founded in 2006, Greenfield Design Ltd have registered office in Dyfed. The companies director is listed as Warnock-smith, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNOCK-SMITH, Stephen 08 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
CERTNM - Change of name certificate 13 July 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
SH01 - Return of Allotment of shares 05 February 2015
AAMD - Amended Accounts 12 December 2014
AA - Annual Accounts 21 November 2014
CERTNM - Change of name certificate 11 November 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AD01 - Change of registered office address 30 June 2014
AD01 - Change of registered office address 20 June 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AD01 - Change of registered office address 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AD01 - Change of registered office address 27 March 2014
TM01 - Termination of appointment of director 29 January 2014
AD01 - Change of registered office address 29 January 2014
AD01 - Change of registered office address 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 February 2013
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 09 February 2010
CH02 - Change of particulars for corporate director 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 12 September 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 29 January 2007
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.