- Company Overview for TASK GREEN LIMITED (04092289)
- Filing history for TASK GREEN LIMITED (04092289)
- People for TASK GREEN LIMITED (04092289)
- Charges for TASK GREEN LIMITED (04092289)
- More for TASK GREEN LIMITED (04092289)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2018 | AD01 | Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF to 5 Berrymound View Hollywood Birmingham B47 5QF on 8 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Paul Edward Francis Crompton on 22 December 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Wocestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 12 March 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
01 Mar 2013 | AD01 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 1 March 2013 | |
01 Mar 2013 | TM02 | Termination of appointment of Paul Waite as a secretary | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
19 Apr 2012 | TM01 | Termination of appointment of Robert Semple as a director | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Mr Robert Semple on 18 April 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Nov 2010 | AP01 | Appointment of Mr Robert Semple as a director | |
01 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders |