Advanced company searchLink opens in new window

THE GREEN HOUSE PRACTICE LIMITED

Company number 06105312

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 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 TM01 Termination of appointment of Robert Marglewski as a director
01 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
14 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2010 TM01 Termination of appointment of Richard Sale as a director
23 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 900
23 Mar 2010 CH01 Director's details changed for Robert Marglewski on 1 January 2010
23 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
22 May 2009 363a Return made up to 14/02/09; full list of members
07 May 2009 288a Director appointed robert marglewski
07 May 2009 288a Director appointed richard stephen george sale
04 Dec 2008 AA Total exemption full accounts made up to 28 February 2008
30 Oct 2008 287 Registered office changed on 30/10/2008 from 26A fore street, st marychurch torquay devon TQ1 4LY
23 Oct 2008 288b Appointment terminated director emma-louise chivall
22 Apr 2008 363a Return made up to 14/02/08; full list of members
30 Oct 2007 288c Director's particulars changed
14 Feb 2007 NEWINC Incorporation