Advanced company searchLink opens in new window

GREENTYMES LIMITED

Company number 06005075

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2012 DS01 Application to strike the company off the register
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-11-30
  • GBP 100
24 Jan 2011 AD01 Registered office address changed from , 339 Two Mile Hill Road, Kingswood, Bristol, BS15 1AN on 24 January 2011
21 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
29 Oct 2010 AD01 Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 29 October 2010
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2009 363a Return made up to 21/11/08; full list of members
19 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
29 May 2008 288b Appointment Terminated Secretary jayne good
20 Dec 2007 363s Return made up to 21/11/07; full list of members
02 May 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
02 May 2007 288a New secretary appointed
02 May 2007 288b Director resigned
02 May 2007 288b Secretary resigned
02 May 2007 88(2)R Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100
02 May 2007 288a New director appointed
17 Apr 2007 CERTNM Company name changed first-stop film writers LIMITED\certificate issued on 17/04/07
21 Nov 2006 NEWINC Incorporation