Advanced company searchLink opens in new window

GREEN BELT SOLAR LIMITED

Company number 07196164

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2013 DS01 Application to strike the company off the register
10 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 500
08 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
20 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Mr James Richard Corby on 16 March 2012
07 Feb 2012 TM01 Termination of appointment of Alexander Peterson Frick as a director on 6 February 2012
05 Aug 2011 AD01 Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011
25 May 2011 CH01 Director's details changed for Mr Timothy Rene Gourmand on 17 May 2011
10 May 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
03 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
03 Mar 2011 TM02 Termination of appointment of Jill Maynard as a secretary
28 Sep 2010 AP01 Appointment of Alexander Peterson Frick as a director
22 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
15 Sep 2010 CONNOT Change of name notice
25 Aug 2010 CH01 Director's details changed for Timothy Rene Gourmand on 9 July 2010
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 500.0
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 450.0
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 350
24 Jun 2010 AP03 Appointment of Jill Elizabeth Maynard as a secretary
24 Jun 2010 AP01 Appointment of James Richard Corby as a director
24 Jun 2010 AP01 Appointment of Timothy Rene Gourmand as a director