- Company Overview for GREENTREE GARDEN PRODUCTS LIMITED (07047741)
- Filing history for GREENTREE GARDEN PRODUCTS LIMITED (07047741)
- People for GREENTREE GARDEN PRODUCTS LIMITED (07047741)
- Charges for GREENTREE GARDEN PRODUCTS LIMITED (07047741)
- More for GREENTREE GARDEN PRODUCTS LIMITED (07047741)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2015 | DS01 | Application to strike the company off the register | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
15 Apr 2014 | SH19 |
Statement of capital on 15 April 2014
|
|
15 Apr 2014 | SH20 | Statement by directors | |
15 Apr 2014 | CAP-SS | Solvency statement dated 31/03/14 | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from 12 Cicero Approach Heathcote Warwick Warwickshire CV34 6EA on 24 March 2014 | |
17 Oct 2013 | AR01 | Annual return made up to 17 October 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
16 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 8 March 2010
|
|
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Dec 2009 | CERTNM |
Company name changed greenbay ideas LIMITED\certificate issued on 20/12/09
|
|
20 Dec 2009 | CONNOT | Change of name notice | |
30 Nov 2009 | AA01 | Current accounting period shortened from 31 October 2010 to 30 June 2010 | |
17 Oct 2009 | NEWINC |
Incorporation
|