About

Registered Number: 06056818
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 5 Annan Close, Congleton, Cheshire, CW12 3RZ

 

Greenfield Environmental Services Ltd was registered on 18 January 2007 and are based in Congleton in Cheshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Ian 18 January 2007 26 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 27 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 22 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2016
AR01 - Annual Return 25 January 2016
DISS40 - Notice of striking-off action discontinued 25 July 2015
AR01 - Annual Return 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AD01 - Change of registered office address 22 July 2015
AD01 - Change of registered office address 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 13 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 January 2013
CH04 - Change of particulars for corporate secretary 21 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 January 2012
AP04 - Appointment of corporate secretary 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 15 December 2010
AA01 - Change of accounting reference date 14 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 January 2008
CERTNM - Change of name certificate 22 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.