Advanced company searchLink opens in new window

THE GREEN COMPANY (RECYCLING) LTD

Company number 07849580

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 DS01 Application to strike the company off the register
22 Mar 2018 CH01 Director's details changed for Mrs Martine Laffan on 21 March 2018
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 AA Accounts for a small company made up to 31 March 2017
14 Aug 2017 TM01 Termination of appointment of Ravinder Kaur Sumel as a director on 31 December 2016
27 Jan 2017 AA Accounts for a small company made up to 30 March 2016
16 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
24 May 2016 TM01 Termination of appointment of Andrew James Coulthard as a director on 24 May 2016
06 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
24 Dec 2015 AA Accounts for a small company made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
17 Nov 2014 AP01 Appointment of Ms Ravinder Kaur Sumel as a director on 17 November 2014
17 Nov 2014 TM01 Termination of appointment of Sharon Teresa Lowrie as a director on 17 October 2014
16 Sep 2014 AA Accounts for a small company made up to 31 March 2014
17 Jul 2014 AP01 Appointment of Mr Andrew James Coulthard as a director on 1 April 2014
30 Dec 2013 AA Accounts for a small company made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
26 Nov 2013 CH01 Director's details changed for Ms Sharon Teresa Lowrie on 1 November 2012
29 Oct 2013 TM01 Termination of appointment of Keith Osborne as a director
22 Mar 2013 CERTNM Company name changed sova recycling LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
20 Mar 2013 TM01 Termination of appointment of Stephen Bennett as a director
27 Feb 2013 AUD Auditor's resignation