- Company Overview for GREENTECHNICS LIMITED (08154414)
- Filing history for GREENTECHNICS LIMITED (08154414)
- People for GREENTECHNICS LIMITED (08154414)
- More for GREENTECHNICS LIMITED (08154414)
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
|
|
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
|
|
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
|
|
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 |