Advanced company searchLink opens in new window

GREEN & KERLEY LIMITED

Company number 05441344

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)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2011 DS01 Application to strike the company off the register
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 266
22 Jun 2010 CH01 Director's details changed for Mr Anthony Michael Jenks on 1 October 2009
22 Jun 2010 CH01 Director's details changed for Lydia Kerley on 1 October 2009
16 Jun 2009 363a Return made up to 03/05/09; full list of members
17 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
26 Jun 2008 287 Registered office changed on 26/06/2008 from sheridan house 17 st ann's road harrow middlesex HA1 1JU
17 Jun 2008 363a Return made up to 03/05/08; full list of members
15 Jan 2008 288b Director resigned
15 Jan 2008 288b Secretary resigned
14 Jan 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Oct 2007 288b Director resigned
18 Oct 2007 288b Secretary resigned
18 Oct 2007 288a New secretary appointed
07 Jun 2007 363a Return made up to 03/05/07; full list of members
23 Apr 2007 88(2)R Ad 11/04/07--------- £ si 14@1=14 £ ic 252/266
25 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re appt of 2 directors 01/01/07
25 Jan 2007 288a New director appointed
25 Jan 2007 288a New director appointed
21 Jan 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Jan 2007 88(2)R Ad 01/11/06--------- £ si 249@1=249 £ ic 3/252
19 Dec 2006 AA Accounts made up to 31 December 2005