Advanced company searchLink opens in new window

SOWGREEN LIMITED

Company number 04585994

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 DS01 Application to strike the company off the register
14 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
13 Nov 2019 TM01 Termination of appointment of Gregory John Hill as a director on 22 September 2019
13 Nov 2019 TM02 Termination of appointment of Gregory John Hill as a secretary on 22 September 2019
13 Nov 2019 PSC07 Cessation of Gregory John Hill as a person with significant control on 22 September 2019
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
14 Sep 2017 PSC01 Notification of Jonathan Hugh Gunn as a person with significant control on 14 September 2017
14 Sep 2017 PSC01 Notification of Gregory John Hill as a person with significant control on 14 September 2017
14 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 14 September 2017
06 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
08 Dec 2015 AD02 Register inspection address has been changed to 6 Spiers Close Narborough Leicester LE19 2RJ
08 Dec 2015 AD01 Registered office address changed from Baker Tilly, Rivermead House 7 Lewis Court, Grove Park Enderby Leicester LE19 1SD to Rsm, Rivermead House Lewis Court, Grove Park Enderby Leicester LE19 1SD on 8 December 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
09 Dec 2014 CH01 Director's details changed for Gregory John Hill on 1 November 2014
09 Dec 2014 CH01 Director's details changed for Jonathan Hugh Gunn on 1 November 2014