About

Registered Number: 04748266
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: 12 Rogerson Square, Brighouse, West Yorkshire, HD6 1TJ

 

Based in West Yorkshire, Robert Greenwood Chiropody Ltd was registered on 29 April 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies director is Greenwood, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Robert 01 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 11 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 31 May 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 12 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 12 June 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 31 May 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 04 June 2004
225 - Change of Accounting Reference Date 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
CERTNM - Change of name certificate 27 November 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.