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)
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
20 Dec 2012 AP01 Appointment of Mr Simon Alasdair Woods as a director
20 Dec 2012 TM02 Termination of appointment of John Skidmore as a secretary
20 Dec 2012 TM01 Termination of appointment of John Skidmore as a director
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH on 16 July 2012
10 Jul 2012 TM01 Termination of appointment of Peter Cohen as a director
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
12 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
07 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
16 Jul 2009 363a Return made up to 11/07/09; full list of members
20 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
11 Aug 2008 363a Return made up to 11/07/08; full list of members
07 Mar 2008 AA Accounts for a dormant company made up to 31 March 2007
07 Dec 2007 AA Full accounts made up to 7 April 2006
20 Aug 2007 363a Return made up to 11/07/07; full list of members
12 Mar 2007 225 Accounting reference date shortened from 06/04/07 to 31/03/07
04 Aug 2006 363a Return made up to 11/07/06; full list of members
02 Aug 2006 403a Declaration of satisfaction of mortgage/charge
28 Jun 2006 225 Accounting reference date shortened from 31/07/06 to 06/04/06
26 Apr 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Asset purchase agreemen 07/04/06