Advanced company searchLink opens in new window

GREEN CLEEN (CHESHAM) LTD

Company number 04775122

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)
29 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2017 4.20 Statement of affairs with form 4.19
25 May 2017 LIQ02 Statement of affairs
09 May 2017 AD01 Registered office address changed from 1-2 Ladfordfields Industrial Park Seighford Stafford Staffordshire ST18 9QE England to 3 Field Court London WC1R 5EF on 9 May 2017
07 May 2017 600 Appointment of a voluntary liquidator
07 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-20
01 Aug 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
01 Aug 2016 AD01 Registered office address changed from 1 Delmeade Road Chesham Buckinghamshire HP5 1JS to 1-2 Ladfordfields Industrial Park Seighford Stafford Staffordshire ST18 9QE on 1 August 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Aug 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jul 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
05 May 2011 AA Total exemption full accounts made up to 30 September 2010
27 Apr 2011 TM02 Termination of appointment of Annette Alvis as a secretary
01 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Lisa Cathryn Seech on 22 May 2010
29 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
29 Jun 2009 AA Total exemption full accounts made up to 30 September 2008