Advanced company searchLink opens in new window

BRISTOL GREEN SCREEN LIMITED

Company number 06490610

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)
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
13 May 2015 TM01 Termination of appointment of Nicholas Charles Edward Shapley as a director on 30 April 2015
13 May 2015 TM01 Termination of appointment of Michael Richard Cunningham as a director on 30 April 2015
18 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
11 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
26 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 29 September 2012
  • GBP 100
05 Feb 2013 AP01 Appointment of Mr Nicholas Charles Edward Shapley as a director
05 Feb 2013 AP01 Appointment of Mr Michael Richard Cunningham as a director
05 Feb 2013 TM01 Termination of appointment of James Carnaby as a director
05 Feb 2013 TM01 Termination of appointment of Charles Hepburn as a director
28 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
28 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
26 Jan 2012 CERTNM Company name changed giggle live LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
26 Jan 2012 CONNOT Change of name notice
18 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
02 Aug 2011 CH01 Director's details changed for Mr Steven Martin Garratt on 30 June 2011