Advanced company searchLink opens in new window

GREEN ENERGY SAVER LTD

Company number 06918002

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2015 DS01 Application to strike the company off the register
16 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
02 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
15 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Feb 2013 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool L18 1DG United Kingdom on 13 February 2013
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG England on 13 August 2012
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2010 TM01 Termination of appointment of David Briscoe as a director
28 Sep 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2009 88(2) Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\
16 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/12/2009
16 Jun 2009 288a Director appointed anthony egerton
16 Jun 2009 288a Director appointed david briscoe
28 May 2009 288b Appointment terminated director jenny divine
28 May 2009 NEWINC Incorporation