Advanced company searchLink opens in new window

SMALL GREEN (HAMPSHIRE) LTD

Company number 07519129

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
22 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
25 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 11 November 2011
04 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Mar 2011 CERTNM Company name changed vectis 673 LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
15 Mar 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 March 2011
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
15 Mar 2011 AP01 Appointment of Mr Mark Green as a director
15 Mar 2011 TM01 Termination of appointment of Paul Robert Garbett as a director