- Company Overview for GREENGATE LANE MANAGEMENT COMPANY LIMITED (06443572)
- Filing history for GREENGATE LANE MANAGEMENT COMPANY LIMITED (06443572)
- People for GREENGATE LANE MANAGEMENT COMPANY LIMITED (06443572)
- More for GREENGATE LANE MANAGEMENT COMPANY LIMITED (06443572)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2011 | DS01 | Application to strike the company off the register | |
03 Dec 2010 | AR01 | Annual return made up to 3 December 2010 no member list | |
25 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 May 2010 | AP01 | Appointment of Mr Paul John Staniland as a director | |
03 Dec 2009 | AR01 | Annual return made up to 3 December 2009 no member list | |
03 Dec 2009 | CH02 | Director's details changed for Tempsford Oaks Limted on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
23 Sep 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
21 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
30 Jul 2009 | 288a | Director appointed miss deborah pamela hamilton | |
15 Jun 2009 | 288c | Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 110, now: 28; Street was: peveril road, now: alvis drive; Area was: , now: yaxley; Post Code was: PE1 3PR, now: PE7 3AH | |
10 Dec 2008 | 288c | Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: 110, now: 80; Street was: peveril road, now: blackmead; Area was: , now: orton malborne; Post Code was: PE1 3PR, now: PE2 5PY | |
03 Dec 2008 | 363a | Annual return made up to 03/12/08 | |
21 Oct 2008 | 288b | Appointment Terminated Director and Secretary matthew cherry | |
21 Oct 2008 | 288b | Appointment Terminated Director graham adams | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from 4 alpha court, kingsley road lincoln lincolnshire LN6 3TA | |
03 Oct 2008 | 288b | Appointment Terminated Director christopher harris | |
23 Sep 2008 | 288a | Director appointed tempsford oaks limted | |
23 Sep 2008 | 288a | Secretary appointed deborah pamela hamilton | |
03 Dec 2007 | NEWINC | Incorporation |