Advanced company searchLink opens in new window

GREENCRETE LIMITED

Company number 06132002

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)
07 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
02 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2008 288b Appointment Terminated Director oliver maidment
10 Sep 2008 288b Appointment Terminated Secretary rebecca kaufman-green
07 Aug 2008 288a Director appointed mr oliver robert maidment
06 Aug 2008 288b Appointment Terminated Director michael green
06 Aug 2008 288b Appointment Terminated Director rebecca kaufman-green
23 Jul 2008 287 Registered office changed on 23/07/2008 from manor farm buildings poyntington sherborne dorset DT9 4LF uk
08 May 2008 88(2) Ad 01/05/08 gbp si 100@1=100 gbp ic 2/102
22 Apr 2008 287 Registered office changed on 22/04/2008 from 113 coldharbour sherborne dorset DT9 4JL
22 Apr 2008 288c Director's Change of Particulars / michael green / 01/03/2008 / HouseName/Number was: , now: arid house; Street was: 113 coldharbour, now: bristol road; Post Code was: DT9 4JL, now: DT9 4HP
22 Apr 2008 288c Director and Secretary's Change of Particulars / rebecca kaufman-green / 01/03/2008 / Middle Name/s was: ann kaufman, now: ann; HouseName/Number was: , now: arid house; Street was: 113 coldharbour, now: bristol road; Post Code was: DT9 4JL, now: DT9 4HP
25 Mar 2008 363a Return made up to 28/02/08; full list of members
12 Jan 2008 395 Particulars of mortgage/charge
22 May 2007 288c Secretary's particulars changed;director's particulars changed
30 Apr 2007 288a New director appointed
30 Apr 2007 288a New secretary appointed;new director appointed
11 Mar 2007 287 Registered office changed on 11/03/07 from: greencrete LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
11 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution