- Company Overview for GREEN DESIGN LIMITED (05836135)
- Filing history for GREEN DESIGN LIMITED (05836135)
- People for GREEN DESIGN LIMITED (05836135)
- More for GREEN DESIGN LIMITED (05836135)
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
|
|
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 |