Advanced company searchLink opens in new window

GREENER STYLE LIMITED

Company number 06489419

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)
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
30 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 225 Accounting reference date extended from 31/01/2009 to 28/02/2009
25 Feb 2009 363a Return made up to 31/01/09; full list of members
25 Feb 2009 287 Registered office changed on 25/02/2009 from meadow view goldstone road hinstock market drayton shropshire TF9 2ND
25 Feb 2009 190 Location of debenture register
25 Feb 2009 353 Location of register of members
19 Mar 2008 MA Memorandum and Articles of Association
13 Mar 2008 288b Appointment Terminated Secretary york place company secretaries LIMITED
07 Mar 2008 288b Appointment Terminated Director york place company nominees LIMITED
07 Mar 2008 287 Registered office changed on 07/03/2008 from 12 york place leeds west yorkshire LS1 2DS
07 Mar 2008 288a Director appointed patricia deborah sangster
07 Mar 2008 288a Director and secretary appointed richard edward evans
06 Mar 2008 CERTNM Company name changed slanting arrow LIMITED\certificate issued on 08/03/08
31 Jan 2008 NEWINC Incorporation