Advanced company searchLink opens in new window

GREENLEGS LIMITED

Company number 01169050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
19 Feb 2010 CONNOT Change of name notice
16 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
02 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 May 2009 363a Return made up to 08/03/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Mar 2008 363a Return made up to 08/03/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Dec 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned;director resigned
28 Sep 2007 395 Particulars of mortgage/charge
26 Mar 2007 363a Return made up to 08/03/07; full list of members
26 Mar 2007 287 Registered office changed on 26/03/07 from: unit 59 john wilson business park thanet way whitstable kent CT5 3QT
08 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Jan 2007 CERTNM Company name changed besco abrasives LIMITED\certificate issued on 08/01/07
26 Jul 2006 AA Total exemption small company accounts made up to 31 March 2005
17 Mar 2006 363a Return made up to 08/03/06; full list of members
17 Mar 2006 353 Location of register of members
09 Sep 2005 288b Director resigned
24 Jun 2005 AA Total exemption small company accounts made up to 31 March 2004
07 Jun 2005 288b Director resigned