Advanced company searchLink opens in new window

GREEN ACRE CONSTRUCTION SERVICES LTD

Company number 03552449

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)
12 Jan 2002 395 Particulars of mortgage/charge
08 Jan 2002 288a New director appointed
11 Sep 2001 288b Director resigned
29 Aug 2001 288a New director appointed
29 Aug 2001 288a New secretary appointed
29 Aug 2001 288b Director resigned
29 Aug 2001 288b Secretary resigned
23 Aug 2001 287 Registered office changed on 23/08/01 from: 240 elmton road creswell worksop nottinghamshire S80 4DZ
21 Aug 2001 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2001 288b Director resigned
09 Aug 2001 288a New director appointed
19 Jul 2001 288a New secretary appointed
10 Apr 2001 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2000 AA Full accounts made up to 31 March 2000
23 May 2000 363s Return made up to 24/04/00; full list of members
23 May 2000 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
26 Jan 2000 AA Full accounts made up to 31 March 1999
19 May 1999 363s Return made up to 24/04/99; full list of members
12 May 1998 288a New secretary appointed
10 May 1998 288a New director appointed
10 May 1998 287 Registered office changed on 10/05/98 from: green & co 441 gateford road worksop nottinghamshire S81 7BN
10 May 1998 225 Accounting reference date shortened from 30/04/99 to 31/03/99
07 May 1998 288b Secretary resigned
07 May 1998 288b Director resigned
24 Apr 1998 NEWINC Incorporation