Advanced company searchLink opens in new window

GREEN CLEEN LTD

Company number 06715153

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)
04 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
21 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
14 Oct 2014 AD02 Register inspection address has been changed from C/O Marius Coulon 18 Ladfordfields Industrial Park Seighford Stafford Staffs ST18 9QE England to 1-2 Seighford Stafford Staffordshire ST18 9QE
20 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
23 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
26 Jun 2013 AD01 Registered office address changed from 18 Ladfordfields Industrial Park Seighford Stafford ST18 9QE England on 26 June 2013
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
04 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
27 May 2011 AA Total exemption full accounts made up to 31 October 2010
04 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
12 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Mr Marius Dale Coulon on 9 October 2009
10 Oct 2009 AD02 Register inspection address has been changed
09 Oct 2009 CH01 Director's details changed for Mr Marius Dale Coulon on 9 October 2009
03 Oct 2008 NEWINC Incorporation