Advanced company searchLink opens in new window

JOHN GREEN BUILDING MANAGEMENT COMPANY LIMITED

Company number 06583613

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)
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
  • GBP 1
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