- Company Overview for GREENACRE CONTRACTING LIMITED (04565816)
- Filing history for GREENACRE CONTRACTING LIMITED (04565816)
- People for GREENACRE CONTRACTING LIMITED (04565816)
- Charges for GREENACRE CONTRACTING LIMITED (04565816)
- More for GREENACRE CONTRACTING LIMITED (04565816)
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) |
---|---|---|---|
30 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2009 | DS01 | Application to strike the company off the register | |
30 Oct 2009 | AR01 |
Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
|
|
24 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2009 | 363a | Return made up to 17/10/08; full list of members | |
20 Jul 2009 | 288c | Director's Change of Particulars / ian graham / 16/06/2008 / HouseName/Number was: , now: witton view; Street was: 14 ladywell, now: hamsterley; Area was: hamsterley, now: ; Region was: county durham, now: co. Durham; Post Code was: DL13 3RE, now: DL13 3PT; Country was: , now: united kingdom | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2008 | 288c | Secretary's Change of Particulars / susan graham / 06/06/2008 / HouseName/Number was: , now: witton view; Street was: 14 ladywell, now: hamsterley; Area was: hamsterley, now: ; Region was: county durham, now: co. Durham; Post Code was: DL13 3RE, now: DL13 3PT; Country was: , now: united kingdom | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Oct 2007 | 363a | Return made up to 17/10/07; full list of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Nov 2006 | 363a | Return made up to 17/10/06; full list of members | |
13 Jul 2006 | 395 | Particulars of mortgage/charge | |
25 May 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
13 Jan 2006 | 363a | Return made up to 17/10/05; full list of members | |
16 Nov 2004 | 363s | Return made up to 17/10/04; full list of members | |
17 Aug 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
09 Jan 2004 | 363s | Return made up to 17/10/03; full list of members | |
25 Mar 2003 | 395 | Particulars of mortgage/charge | |
11 Dec 2002 | 88(2)R | Ad 07/11/02--------- £ si 9@1=9 £ ic 1/10 | |
11 Dec 2002 | 288a | New director appointed | |
11 Dec 2002 | 288a | New secretary appointed | |
11 Dec 2002 | 225 | Accounting reference date extended from 31/10/03 to 31/03/04 | |
22 Oct 2002 | 288b | Secretary resigned |