Advanced company searchLink opens in new window

GREENER WORKS LIMITED

Company number 05933126

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-08-03
  • GBP 7,000
01 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for David Michael Green on 1 October 2009
25 Jan 2010 AD01 Registered office address changed from Yale House Llandegla Nr Wrexham Denbighshire LL11 3AE on 25 January 2010
25 Jan 2010 AD01 Registered office address changed from Unit 14 Castle Park Industrial Estate Flint Flintshire CH6 5XA on 25 January 2010
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 12/06/09; full list of members
30 Jun 2009 288b Appointment terminated secretary tracy green
14 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Jun 2008 363a Return made up to 12/06/08; no change of members
16 Jun 2008 353 Location of register of members
16 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2008 288b Secretary resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288a New secretary appointed
30 Dec 2007 AA Accounts for a dormant company made up to 31 December 2006
17 Oct 2007 363s Return made up to 12/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
24 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association