- Company Overview for GREENLINE RECYCLING SOLUTIONS LIMITED (05606696)
- Filing history for GREENLINE RECYCLING SOLUTIONS LIMITED (05606696)
- People for GREENLINE RECYCLING SOLUTIONS LIMITED (05606696)
- More for GREENLINE RECYCLING SOLUTIONS LIMITED (05606696)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
11 May 2016 | TM01 | Termination of appointment of Then Choy Siow as a director on 3 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | CH01 | Director's details changed for Steven Carrie on 1 January 2013 | |
05 Nov 2013 | CH03 | Secretary's details changed for Mrs Stacy Carrie on 1 January 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
11 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
14 May 2012 | AP01 | Appointment of Chee Yong Tan as a director | |
14 May 2012 | AP01 | Appointment of Boon Liong Ng as a director | |
14 May 2012 | AP01 | Appointment of Then Choy Siow as a director | |
14 May 2012 | AP01 | Appointment of Wai Kok Lee as a director | |
11 May 2012 | AP01 | Appointment of Kian Soon Tan as a director | |
11 May 2012 | AD01 | Registered office address changed from the Bungalow Mill Cross Quarry Sherburn in Elmet Leeds West Yorkshire LS25 6AT on 11 May 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |