Advanced company searchLink opens in new window

GREEN PROCESS LIMITED

Company number 06651035

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)
03 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
29 Feb 2012 TM01 Termination of appointment of Susan Wiggins as a director
29 Feb 2012 TM01 Termination of appointment of Adam Wiggins as a director
29 Feb 2012 TM01 Termination of appointment of Ben Wiggins as a director
13 Sep 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
13 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Ben James Wiggins on 1 October 2009
13 Aug 2010 CH01 Director's details changed for Adam Robert Wiggins on 1 October 2009
01 Jun 2010 AD01 Registered office address changed from 32 Derby Street Ormskirk L39 2BY Uk on 1 June 2010
18 May 2010 CERTNM Company name changed wiggins resources LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
18 May 2010 CONNOT Change of name notice
13 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
27 Aug 2009 363a Return made up to 18/07/09; full list of members
06 Oct 2008 288a Director appointed ben james wiggins
06 Oct 2008 288a Director appointed adam robert wiggins
06 Oct 2008 288a Director and secretary appointed susan catherine wiggins
06 Oct 2008 288a Director appointed clive adrian wiggins
03 Oct 2008 288b Appointment terminated director corporate appointments LIMITED
18 Jul 2008 NEWINC Incorporation