Advanced company searchLink opens in new window

GREENER WORKS INTERNATIONAL LIMITED

Company number 06130866

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2023 DS01 Application to strike the company off the register
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
13 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
02 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
12 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
23 Aug 2018 AD01 Registered office address changed from 120 Norbury House Friar Street Droitwich WR9 8EB England to Hanbury View, Hadzor Court Hadzor Friar Street Droitwich Worcs WR9 7DR on 23 August 2018
11 Jul 2018 AA Micro company accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 AD01 Registered office address changed from Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW to 120 Norbury House Friar Street Droitwich WR9 8EB on 13 September 2017
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
27 Oct 2015 AP01 Appointment of Mr Marc Stewart Jude Wray as a director on 1 January 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Apr 2015 AD02 Register inspection address has been changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA United Kingdom to Building C2 Perdiswell Park Worcester WR3 7NW