- Company Overview for THE GREENSHOOTS TRUST (06648888)
- Filing history for THE GREENSHOOTS TRUST (06648888)
- People for THE GREENSHOOTS TRUST (06648888)
- More for THE GREENSHOOTS TRUST (06648888)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Jul 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AP01 | Appointment of Ms Frances Elizabeth Hill as a director on 4 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of David Fulton Weeks as a director on 4 August 2014 | |
04 Aug 2014 | AR01 | Annual return made up to 16 July 2014 no member list | |
04 Aug 2014 | AD01 | Registered office address changed from Unit 2 Paddock Road Caversham Reading Berkshire RG4 5BY to Manor Farm Rotherfield Peppard Henley-on-Thames Oxfordshire RG9 5LA on 4 August 2014 | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 16 July 2013 no member list | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 16 July 2012 no member list | |
30 Jul 2012 | TM01 | Termination of appointment of Robert Watsham as a director | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 16 July 2011 no member list | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 16 July 2010 no member list | |
11 Aug 2010 | TM01 | Termination of appointment of Paul Smith as a director | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Mar 2010 | TM01 | Termination of appointment of Susan Vandersteen as a director | |
23 Mar 2010 | TM02 | Termination of appointment of Susan Vandersteen as a secretary | |
23 Mar 2010 | AD01 | Registered office address changed from C/O G 1 London Street Reading Berkshire RG1 4QW on 23 March 2010 | |
17 Jul 2009 | 363a | Annual return made up to 16/07/09 | |
08 Aug 2008 | 288a | Director appointed david fulton weeks |