Advanced company searchLink opens in new window

GREEN SITE SOLUTIONS LTD

Company number 07501012

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)
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
  • GBP 100
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