- Company Overview for GREENWAY HEATING LTD (06005928)
- Filing history for GREENWAY HEATING LTD (06005928)
- People for GREENWAY HEATING LTD (06005928)
- More for GREENWAY HEATING LTD (06005928)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2010 | DS01 | Application to strike the company off the register | |
19 May 2010 | AD02 | Register inspection address has been changed from C/O Mrs Anna Green 1 Langham Road Knowle Bristol BS4 2LJ United Kingdom | |
18 May 2010 | CH01 | Director's details changed for Anna Saralyn Green on 18 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Mark Green on 18 May 2010 | |
18 May 2010 | AD01 | Registered office address changed from Jacobs Cottage the Bays Cheddar Somerset BS27 3QW United Kingdom on 18 May 2010 | |
18 May 2010 | CH03 | Secretary's details changed for Anna Saralyn Green on 18 May 2010 | |
18 May 2010 | CH03 | Secretary's details changed for Anna Saralyn Green on 18 May 2010 | |
03 Dec 2009 | AR01 |
Annual return made up to 22 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
|
|
03 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2009 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | CH01 | Director's details changed for Anna Saralyn Green on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mark Green on 3 December 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Anna Saralyn Green on 3 December 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2008 | 363a | Return made up to 22/11/08; full list of members | |
24 Nov 2008 | 288c | Director and Secretary's Change of Particulars / anna green / 22/11/2008 / HouseName/Number was: , now: jacobs cottage; Street was: maltlands, now: the bays; Area was: the bays, now: | |
24 Nov 2008 | 288c | Director's Change of Particulars / mark green / 22/11/2008 / HouseName/Number was: , now: jacobs cottage; Street was: maltlands, now: the bays; Area was: the bays, now: | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from maltlands, the bays cheddar somerset BS27 3QW | |
26 Nov 2007 | 363a | Return made up to 22/11/07; full list of members | |
02 Jul 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
22 Nov 2006 | NEWINC | Incorporation |