- Company Overview for GREEN FORESTRY MANAGEMENT LIMITED (07125464)
- Filing history for GREEN FORESTRY MANAGEMENT LIMITED (07125464)
- People for GREEN FORESTRY MANAGEMENT LIMITED (07125464)
- More for GREEN FORESTRY MANAGEMENT LIMITED (07125464)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | PSC07 | Cessation of James Williams-Ward as a person with significant control on 15 January 2017 | |
17 Jan 2018 | PSC07 | Cessation of Guy Conroy as a person with significant control on 15 January 2017 | |
17 Jan 2018 | PSC07 | Cessation of Cheryl Williams as a person with significant control on 15 January 2017 | |
17 Jan 2018 | PSC01 | Notification of Gary Williamson as a person with significant control on 6 April 2016 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 May 2016 | AD01 | Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to Accounting Worx Ltd 61-63 Crockhamwell Road Woodley Reading RG5 3JP on 11 May 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
07 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
04 Dec 2014 | TM01 | Termination of appointment of Guy Conroy as a director on 22 March 2014 | |
14 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Gary Williamson as a director on 29 September 2014 | |
23 Jun 2014 | CERTNM |
Company name changed oxigen forestry LIMITED\certificate issued on 23/06/14
|
|
23 Jun 2014 | CONNOT | Change of name notice | |
22 Mar 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
22 Mar 2014 | AD02 | Register inspection address has been changed | |
22 Mar 2014 | TM01 | Termination of appointment of Michael Biggs as a director | |
22 Mar 2014 | AP01 | Appointment of Mr Guy Conroy as a director | |
22 Mar 2014 | AD01 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 22 March 2014 | |
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 |