Advanced company searchLink opens in new window

GREEN COMPLIANCE EBT LIMITED

Company number 07056352

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
31 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
14 Jun 2016 AD01 Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 14 June 2016
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
27 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
15 May 2015 AP03 Appointment of Mr Hugh Francis Edmonds as a secretary on 14 May 2015
15 May 2015 TM02 Termination of appointment of John William Charles Charlton as a secretary on 30 April 2015
15 May 2015 TM01 Termination of appointment of John William Charles Charlton as a director on 30 April 2015
22 Apr 2015 AD01 Registered office address changed from Unit 2 Derwent Close Warndon Worcester WR4 9TY to 47 Riverside Medway City Estate Rochester Kent ME2 4DP on 22 April 2015
16 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Feb 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
13 Mar 2013 AA Accounts for a dormant company made up to 31 March 2012
14 Jan 2013 AP03 Appointment of Mr John William Charles Charlton as a secretary
13 Jan 2013 TM01 Termination of appointment of John Prowse as a director
03 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
02 Dec 2012 CH01 Director's details changed for Mr Richard Hodgson on 20 October 2012
01 Feb 2012 AR01 Annual return made up to 21 November 2011 no member list
15 Sep 2011 AD01 Registered office address changed from Purlieus Cotswold Centre Ewen Cirencester Gloucestershire GL7 6BY on 15 September 2011