Advanced company searchLink opens in new window

THE GREEN HOUSE HOLDING COMPANY LIMITED

Company number 05893924

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2009 288b Appointment Terminated Director nicholas collison
26 Jun 2009 288b Appointment Terminated Director ewan guinness
23 Jun 2009 288b Appointment Terminated Director adrian court
24 Feb 2009 288c Director and Secretary's Change of Particulars / rupert baker / 01/11/2007 / HouseName/Number was: , now: l 18-19 the old laboratories; Street was: flat 3 matthew court, now: 2 michael road; Area was: 20 dawes road, now: ; Post Code was: SW6 7EN, now: SW6 7AD
24 Feb 2009 363a Return made up to 02/08/08; full list of members
04 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Dec 2008 AA Total exemption small company accounts made up to 31 March 2007
06 Nov 2008 88(2) Ad 15/07/08 gbp si 2133@0.1=213.3 gbp ic 1218.5/1431.8
14 Oct 2008 288b Appointment Terminated Director robert lowein
23 Apr 2008 88(2) Ad 28/09/07 gbp si 1575@0.1=157.5 gbp ic 1061/1218.5
28 Dec 2007 288a New director appointed
28 Dec 2007 288a New director appointed
28 Dec 2007 288a New director appointed
28 Dec 2007 288a New secretary appointed
09 Oct 2007 288b Secretary resigned;director resigned
09 Oct 2007 123 Nc inc already adjusted 19/06/07
09 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Oct 2007 225 Accounting reference date shortened from 31/08/07 to 31/03/07
01 Sep 2007 88(2)R Ad 18/06/07--------- £ si 588@.1
29 Aug 2007 363a Return made up to 02/08/07; full list of members
20 Aug 2007 288a New secretary appointed
20 Aug 2007 288b Secretary resigned