Advanced company searchLink opens in new window

GREENARC VEHICLES LIMITED

Company number 06530494

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)
25 Jul 2022 MR01 Registration of charge 065304940001, created on 22 July 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CH01 Director's details changed for Mr Marc James Mcloughlin on 1 November 2021
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 AD01 Registered office address changed from 28 Manor Court Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR United Kingdom to 12 Brockhall Conference Centre Old Langho Blackburn Lancashire BB6 8AY on 15 October 2020
24 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
01 Mar 2018 AP03 Appointment of Mr Lee Mcloughlin as a secretary on 1 March 2018
01 Mar 2018 TM02 Termination of appointment of Lee Mcloughlin as a secretary on 1 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AP01 Appointment of Mr Marc James Mcloughlin as a director on 1 August 2015
12 Aug 2015 AD01 Registered office address changed from Suite 43 Manor Court Salesbury Hall Road Ribchester Preston Lancs PR3 3XR to 28 Manor Court Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR on 12 August 2015
10 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014