Advanced company searchLink opens in new window

GREENSAVE SOLUTIONS LIMITED

Company number 06601373

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)
29 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2013 4.68 Liquidators' statement of receipts and payments to 24 March 2013
03 Jul 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
03 Jul 2012 4.40 Notice of ceasing to act as a voluntary liquidator
02 Jul 2012 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
25 May 2012 4.68 Liquidators' statement of receipts and payments to 24 March 2012
07 Nov 2011 AD01 Registered office address changed from Anglia House 285 Milton Road Cambridge Cambs CB4 1QT on 7 November 2011
08 Apr 2011 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park, Hampton Peterborough Cambs PE7 8HP United Kingdom on 8 April 2011
07 Apr 2011 4.20 Statement of affairs with form 4.19
07 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Apr 2011 600 Appointment of a voluntary liquidator
23 Feb 2011 AD01 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH on 23 February 2011
22 Feb 2011 TM01 Termination of appointment of Stuart Gilbert as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 SH03 Purchase of own shares.
15 Oct 2010 TM01 Termination of appointment of Kevin Rudd as a director
26 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
05 Nov 2009 CH01 Director's details changed for Mr Jeremy Richard Charles Pallant on 19 October 2009
23 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2009 AP01 Appointment of Mr Stuart John Gilbert as a director
14 Oct 2009 TM02 Termination of appointment of Joanne Rudd as a secretary
13 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2009 363a Return made up to 23/05/09; full list of members