Advanced company searchLink opens in new window

GREENWAY HEATING LTD

Company number 06005928

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)
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
  • GBP 1,000
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