- Company Overview for GREEN OFFICE DEVELOPMENTS LIMITED (05668665)
- Filing history for GREEN OFFICE DEVELOPMENTS LIMITED (05668665)
- People for GREEN OFFICE DEVELOPMENTS LIMITED (05668665)
- Insolvency for GREEN OFFICE DEVELOPMENTS LIMITED (05668665)
- More for GREEN OFFICE DEVELOPMENTS LIMITED (05668665)
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) |
---|---|---|---|
04 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2012 | AD01 | Registered office address changed from 34-40 King Street Norwich NR1 1PD on 9 July 2012 | |
04 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2011 | AD01 | Registered office address changed from C/O Parker Andrews 34-40 King Street Norwich NR1 1PD England on 19 May 2011 | |
19 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2011 | 600 | Appointment of a voluntary liquidator | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | AD01 | Registered office address changed from 76-80 Thorpe Road Norwich NR1 1BA on 21 April 2011 | |
15 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2011 | AR01 |
Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
|
|
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mrs Janet Diane Jury on 1 October 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Michael John Reynolds on 1 October 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Jun 2009 | 288c | Secretary's Change of Particulars / belinda sexton / 16/05/2009 / Surname was: sexton, now: northey | |
19 Mar 2009 | 363a | Return made up to 06/01/09; full list of members | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Feb 2008 | 363a | Return made up to 06/01/08; full list of members | |
24 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
15 Mar 2007 | 225 | Accounting reference date shortened from 31/01/07 to 30/11/06 | |
17 Feb 2007 | 363s | Return made up to 06/01/07; full list of members | |
25 Apr 2006 | 88(2)R | Ad 06/01/06--------- £ si 2@1=2 £ ic 98/100 | |
06 Jan 2006 | NEWINC | Incorporation |