- Company Overview for GREENSAVE SOLUTIONS LIMITED (06601373)
- Filing history for GREENSAVE SOLUTIONS LIMITED (06601373)
- People for GREENSAVE SOLUTIONS LIMITED (06601373)
- Charges for GREENSAVE SOLUTIONS LIMITED (06601373)
- Insolvency for GREENSAVE SOLUTIONS LIMITED (06601373)
- More for GREENSAVE SOLUTIONS LIMITED (06601373)
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
|
|
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
|
|
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 |