Advanced company searchLink opens in new window

GREENCARE ENVIRONMENTAL LIMITED

Company number 03223249

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)
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
  • RES13 ‐ Canel share prem a/c 13/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 999
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
  • GBP 999