- Company Overview for GREEN CARE IN NORTHUMBERLAND LIMITED (07621574)
- Filing history for GREEN CARE IN NORTHUMBERLAND LIMITED (07621574)
- People for GREEN CARE IN NORTHUMBERLAND LIMITED (07621574)
- More for GREEN CARE IN NORTHUMBERLAND LIMITED (07621574)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
08 Oct 2013 | AD01 | Registered office address changed from 39a Hencotes Hexham Northumberland NE46 2EW England on 8 October 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from I-Space Bridge End Industrial Estate Hexham Northumberland NE46 4DQ England on 7 October 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 4 May 2012 no member list | |
24 May 2012 | AD01 | Registered office address changed from I-Space Mallan House Bridge End Hexham Northumberland NE47 4DQ England on 24 May 2012 | |
24 May 2012 | TM01 | Termination of appointment of Clive Moon as a director | |
24 May 2012 | AD01 | Registered office address changed from 2 Mill Cottages Ropehaugh Hexham NE47 9HE United Kingdom on 24 May 2012 | |
12 Jul 2011 | AP01 | Appointment of Dr Toby James Quentin Quibell as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Clive Robert Moon as a director | |
04 May 2011 | NEWINC | Incorporation |