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)
04 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Mar 2011 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
04 Mar 2011 TM01 Termination of appointment of Margaret Garnett as a director
24 Feb 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
30 Mar 2010 AP01 Appointment of Richard Hodgson as a director
25 Mar 2010 CERTNM Company name changed green CO2 LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
25 Mar 2010 CONNOT Change of name notice
24 Mar 2010 AD01 Registered office address changed from C/O Bpe Solicitors First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 24 March 2010
24 Mar 2010 AP01 Appointment of John Charlton as a director
24 Mar 2010 AP01 Appointment of Mr John Prowse as a director
24 Dec 2009 CERTNM Company name changed green compliance LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-24
24 Dec 2009 CONNOT Change of name notice
08 Dec 2009 CERTNM Company name changed bcomp 389 LIMITED\certificate issued on 08/12/09
  • CONNOT ‐
01 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
24 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted