Advanced company searchLink opens in new window

GREEN DESIGN LIMITED

Company number 05836135

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 2
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2012 DS01 Application to strike the company off the register
22 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Feb 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 October 2011
27 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr Michael Stuart Kisson on 2 June 2010
18 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Jul 2009 363a Return made up to 02/06/09; full list of members
03 Jul 2009 287 Registered office changed on 03/07/2009 from 42 stainburn drive leeds yorkshire LS17 6NX
03 Jul 2009 288c Director's Change of Particulars / michael kisson / 30/06/2009 / HouseName/Number was: 42, now: 29; Street was: stainburn drive, now: kedleston road; Area was: , now: roundhay; Post Code was: LS17 6NX, now: LS8 2BU
16 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Jun 2008 363a Return made up to 02/06/08; full list of members
04 Jun 2008 288c Director's Change of Particulars / michael kisson / 04/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 42; Street was: 31 monkbridge drive, now: stainburn drive; Post Code was: LS6 4HU, now: LS17 6NX
13 May 2008 AA Total exemption small company accounts made up to 30 June 2007
07 Aug 2007 363a Return made up to 02/06/07; full list of members
25 Jun 2007 287 Registered office changed on 25/06/07 from: 31 monkbridge drive mean wood leeds west yorkshire LS6 4HU
20 Jun 2006 288b Secretary resigned
20 Jun 2006 288b Director resigned
20 Jun 2006 288a New director appointed
20 Jun 2006 288a New secretary appointed
20 Jun 2006 287 Registered office changed on 20/06/06 from: 4 clos gwastir castle view caerphilly CF83 1TD