Advanced company searchLink opens in new window

THE GREEN DEAL RENEWABLE ENERGY COMPANY LIMITED

Company number 07832681

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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