Advanced company searchLink opens in new window

DAVE GREEN MECHANICAL SERVICES LIMITED

Company number 06138802

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2014 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
15 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
18 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for David Peter Green on 5 March 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
12 May 2009 363a Return made up to 05/03/09; full list of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from it pays LIMITED, suite 102 newton hse, the quadrant, birchwood pk, birchwood warrington WA3 6FW
27 Jun 2008 363a Return made up to 05/03/08; full list of members
14 Apr 2008 288b Appointment terminated secretary joelle gibson
05 Mar 2007 NEWINC Incorporation