Advanced company searchLink opens in new window

THE GREEN SHOP LIMITED

Company number 06114615

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 DS01 Application to strike the company off the register
21 May 2013 TM01 Termination of appointment of Leonard Mcafee as a director on 24 February 2013
21 May 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
11 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
08 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
08 Mar 2010 CH03 Secretary's details changed for Maryrose Mcafee on 19 February 2010
08 Mar 2010 CH01 Director's details changed for Leonard Mcafee on 19 February 2010
08 Mar 2010 CH01 Director's details changed for Maryrose Mcafee on 19 February 2010
20 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
20 Apr 2009 363a Return made up to 19/02/09; full list of members
04 Apr 2008 AA Accounts made up to 29 February 2008
29 Mar 2008 363a Return made up to 19/02/08; full list of members
24 May 2007 88(2)R Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2
24 May 2007 288b Secretary resigned
24 May 2007 288b Director resigned
24 May 2007 288a New secretary appointed;new director appointed
24 May 2007 288a New director appointed
22 May 2007 287 Registered office changed on 22/05/07 from: lloyds bank chambers 12 market street sandwich kent CT13 9DG
19 Feb 2007 NEWINC Incorporation