- Company Overview for GREENCARE ENVIRONMENTAL LIMITED (03223249)
- Filing history for GREENCARE ENVIRONMENTAL LIMITED (03223249)
- People for GREENCARE ENVIRONMENTAL LIMITED (03223249)
- Charges for GREENCARE ENVIRONMENTAL LIMITED (03223249)
- More for GREENCARE ENVIRONMENTAL LIMITED (03223249)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
23 Apr 2021 | SH20 | Statement by Directors | |
23 Apr 2021 | CAP-SS | Solvency Statement dated 13/04/21 | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
19 Jun 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
04 Jul 2017 | TM01 | Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Colin Joseph Thomas as a director on 29 June 2017 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD01 | Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 21 July 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|