- Company Overview for ALL GREEN ENERGY SERVICES LIMITED (07132653)
- Filing history for ALL GREEN ENERGY SERVICES LIMITED (07132653)
- People for ALL GREEN ENERGY SERVICES LIMITED (07132653)
- More for ALL GREEN ENERGY SERVICES LIMITED (07132653)
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 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Sep 2013 | TM02 | Termination of appointment of Brian William Eccles as a secretary on 1 January 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from C/O B.W.Eccles 21 Station Street Mansfield Woodhouse Nottinghamshire NG19 8AD United Kingdom on 11 September 2013 | |
08 May 2013 | AA | Total exemption full accounts made up to 31 January 2012 | |
13 Apr 2013 | TM01 | Termination of appointment of Jonathan Walker as a director on 13 April 2013 | |
13 Apr 2013 | TM01 | Termination of appointment of Tracey Walker as a director on 13 April 2013 | |
13 Apr 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-04-13
|
|
13 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2012 | AA | Total exemption full accounts made up to 31 January 2011 | |
24 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Alan Walker on 1 October 2011 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from 11 Church Hill Avenue Mansfield Woodhouse Mansfield NG19 9JU United Kingdom on 7 March 2011 | |
07 Mar 2011 | CH01 | Director's details changed for Alan Walker on 21 January 2011 | |
28 Apr 2010 | CH01 | Director's details changed for Alan Walker on 28 April 2010 | |
21 Jan 2010 | NEWINC | Incorporation |