Advanced company searchLink opens in new window

GREENTEC DESIGN & SUPPLY LIMITED

Company number 06487083

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2009 CH01 Director's details changed for Lee Woods on 1 October 2009
09 Dec 2009 CH03 Secretary's details changed for Ms Claire Paley on 1 October 2009
24 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
13 Oct 2009 CH01 Director's details changed for Mr Garry Woods on 1 October 2009
26 Feb 2009 363a Return made up to 29/01/09; full list of members
26 Feb 2009 287 Registered office changed on 26/02/2009 from sovereign house, 15 towcester road, old stratford milton keynes buckinghamshire MK19 6AN
26 Feb 2009 288c Director's Change of Particulars / garry woods / 01/11/2008 / HouseName/Number was: , now: 3; Street was: gillies cottage oxford road, now: peggotty way; Area was: , now: hillingdon; Post Town was: gerrards cross, now: uxbridge; Region was: buckinghamshire, now: middlesex; Post Code was: SL9 7AL, now: UB8 3DP; Country was: , now: united kingdom
26 Feb 2009 288c Secretary's Change of Particulars / claire paley / 01/11/2008 / HouseName/Number was: , now: 3; Street was: twin oaks house, now: peggotty way; Area was: oxford road, now: ; Post Town was: gerrards cross, now: uxbridge; Region was: buckinghamshire, now: middlesex; Post Code was: SL9 7AL, now: UB8 3DP; Country was: , now: united kingdom
29 Jan 2008 288b Secretary resigned
29 Jan 2008 NEWINC Incorporation