- Company Overview for THE GREEN DEAL RENEWABLE ENERGY COMPANY LIMITED (07832681)
- Filing history for THE GREEN DEAL RENEWABLE ENERGY COMPANY LIMITED (07832681)
- People for THE GREEN DEAL RENEWABLE ENERGY COMPANY LIMITED (07832681)
- More for THE GREEN DEAL RENEWABLE ENERGY COMPANY LIMITED (07832681)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2018 | DS01 | Application to strike the company off the register | |
28 Jun 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 May 2016 | CH01 | Director's details changed for Mr Andrew Allan Strang on 21 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
06 Nov 2015 | AA01 | Current accounting period extended from 31 August 2015 to 28 February 2016 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
19 Feb 2015 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 February 2015 | |
29 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Darryl Baines as a director | |
18 Nov 2013 | AP01 | Appointment of Mr Darryl John Baines as a director | |
13 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 May 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-05-03
|
|
08 Mar 2013 | AD01 | Registered office address changed from 2 Holly Heath Drive Whitley Wigan Lancashire WN1 2PF on 8 March 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of Brian Hesketh as a director | |
27 Feb 2013 | AP01 | Appointment of Mr Andrew Strang as a director |