- Company Overview for JOHN GREEN BUILDING MANAGEMENT COMPANY LIMITED (06583613)
- Filing history for JOHN GREEN BUILDING MANAGEMENT COMPANY LIMITED (06583613)
- People for JOHN GREEN BUILDING MANAGEMENT COMPANY LIMITED (06583613)
- More for JOHN GREEN BUILDING MANAGEMENT COMPANY LIMITED (06583613)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2012 | AR01 |
Annual return made up to 2 May 2012 with full list of shareholders
Statement of capital on 2012-08-30
|
|
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Feb 2012 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
28 Feb 2012 | TM02 | Termination of appointment of Michael Mcmahon as a secretary on 29 November 2011 | |
28 Feb 2012 | TM01 | Termination of appointment of Michael Mcmahon as a director on 29 November 2011 | |
28 Feb 2012 | AP01 | Appointment of Mrs Lisa Churchill as a director on 29 November 2011 | |
28 Feb 2012 | AP03 | Appointment of Lisa Churchill as a secretary on 29 November 2011 | |
06 Feb 2012 | AD01 | Registered office address changed from Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF on 6 February 2012 | |
03 Aug 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2010 | CH01 | Director's details changed for Michael Mcmahon on 15 January 2010 | |
19 Jul 2010 | CH03 | Secretary's details changed for Michael Mcmahon on 15 January 2010 | |
20 May 2010 | AAMD | Amended total exemption small company accounts made up to 31 May 2009 | |
04 May 2010 | AR01 | Annual return made up to 2 May 2009 with full list of shareholders | |
26 Mar 2010 | AD01 | Registered office address changed from 12 Bridge Road Bessacarr Doncaster South Yorkshire DN4 5LS Uk on 26 March 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Feb 2010 | TM01 | Termination of appointment of Lisa Churchill as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Jason Churchill as a director |