Advanced company searchLink opens in new window

GREEN EARTH ENVIRONMENTAL LIMITED

Company number 07462481

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)
25 May 2016 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2015 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
09 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2015 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Hollins Mount Hollins Lane Bury BL9 8DG on 5 January 2015
31 Dec 2014 4.20 Statement of affairs with form 4.19
31 Dec 2014 600 Appointment of a voluntary liquidator
31 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-12
24 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
29 Nov 2013 TM01 Termination of appointment of Geraint Williams as a director
12 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AD01 Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 22 December 2011
22 Dec 2011 AP01 Appointment of Ms Diane Weir as a director
22 Dec 2011 TM01 Termination of appointment of Neil Beckett as a director
22 Dec 2011 TM02 Termination of appointment of Ordered Management Secretary Ltd as a secretary
08 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of Ordered Management Director Ltd as a director
26 Sep 2011 TM01 Termination of appointment of Robin Phillips as a director
12 Sep 2011 AP01 Appointment of Mr Neil John Beckett as a director
12 Sep 2011 AP01 Appointment of Mr Geraint Osborne Rees Williams as a director
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted