Advanced company searchLink opens in new window

GREENTECHNICS LIMITED

Company number 08154414

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
25 Mar 2016 AD01 Registered office address changed from 27 Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HL to 14 the Bridges Thongsbridge Holmfirth West Yorkshire HD9 7FE on 25 March 2016
03 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2015 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
07 Oct 2013 CH01 Director's details changed for Mr Gerald Roy Duniec on 5 October 2013
07 Oct 2013 AD01 Registered office address changed from the Old Bull's Head Dun Street Sheffield S3 8SL England on 7 October 2013
24 Jul 2012 NEWINC Incorporation