Advanced company searchLink opens in new window

GREEN HAT SOFTWARE LIMITED

Company number 03395844

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 14 January 2018
31 Mar 2017 4.68 Liquidators' statement of receipts and payments to 14 January 2017
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
28 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
08 Feb 2016 4.68 Liquidators' statement of receipts and payments to 14 January 2016
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
04 Feb 2015 AD01 Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 8 Salisbury Square London EC4Y 8BB on 4 February 2015
03 Feb 2015 4.70 Declaration of solvency
03 Feb 2015 600 Appointment of a voluntary liquidator
03 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-15
19 Jan 2015 AP01 Appointment of Ian Duncan Ferguson as a director on 5 January 2015
19 Jan 2015 TM01 Termination of appointment of Timothy Gingell as a director on 5 January 2015
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 22,648.95
21 Jan 2014 AP01 Appointment of Mr Timothy Gingell as a director
14 Jan 2014 TM01 Termination of appointment of Eva Darrington as a director
02 Dec 2013 AA Full accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
02 Jun 2013 TM01 Termination of appointment of Peter Cole as a director
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2