Advanced company searchLink opens in new window

HYGREEN ENVIRONMENTAL LIMITED

Company number 07025476

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
17 Aug 2016 AD01 Registered office address changed from Knowledge Dock Business Centre University of East London University Way London E16 2rd to 9 Peters Place Northchurch Berkhamsted HP4 3RU on 17 August 2016
29 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30
06 Oct 2015 CH01 Director's details changed for Mr Gary Bernard Cottrell on 18 April 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30
25 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30
14 Oct 2013 CH01 Director's details changed for Mr Gary Bernard Cottrell on 24 April 2012
31 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Gary Bernard Cottrell on 14 November 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
17 Nov 2011 TM01 Termination of appointment of Stuart Prescott as a director
17 Nov 2011 CH01 Director's details changed for Gary Bernard Cottrell on 15 April 2011
09 Nov 2011 CERTNM Company name changed hygreen solutions LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-10-21
31 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Oct 2011 CONNOT Change of name notice
25 Jan 2011 AR01 Annual return made up to 21 September 2010 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Stuart Prescott on 23 May 2010
25 Jan 2011 CH01 Director's details changed for Garfield Glynn on 23 May 2010