- Company Overview for GREEN SITE SOLUTIONS LTD (07501012)
- Filing history for GREEN SITE SOLUTIONS LTD (07501012)
- People for GREEN SITE SOLUTIONS LTD (07501012)
- Charges for GREEN SITE SOLUTIONS LTD (07501012)
- Insolvency for GREEN SITE SOLUTIONS LTD (07501012)
- More for GREEN SITE SOLUTIONS LTD (07501012)
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) |
---|---|---|---|
10 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2014 | L64.07 | Completion of winding up | |
04 Jun 2013 | COCOMP | Order of court to wind up | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Apr 2012 | AR01 |
Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-04-10
|
|
16 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
06 Feb 2012 | TM01 | Termination of appointment of Bernard Stevens as a director on 1 January 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr Bernard Stevens as a director on 1 January 2012 | |
10 Nov 2011 | TM01 | Termination of appointment of Bernard Stevens as a director on 7 November 2011 | |
27 Oct 2011 | AP01 | Appointment of Mr Bernard Stevens as a director on 24 October 2011 | |
24 Oct 2011 | AP03 | Appointment of Mr James Carter as a secretary on 19 October 2011 | |
24 Oct 2011 | TM02 | Termination of appointment of Amy Ripley as a secretary on 19 October 2011 | |
31 Aug 2011 | AP01 | Appointment of James Carter as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Amy Ripley as a director | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2011 | AD01 | Registered office address changed from 2 Mayfield Villas Cray Road Sidcup DA145DH England on 27 May 2011 | |
21 Jan 2011 | NEWINC | Incorporation |