Advanced company searchLink opens in new window

GREEN OFFICE DEVELOPMENTS LIMITED

Company number 05668665

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-06
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
  • GBP 100
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