Advanced company searchLink opens in new window

GREENERGY FLEXIGRID DRIVERS TRUSTEES LIMITED

Company number 08542601

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)
12 Jul 2019 CH01 Director's details changed for Mr Malcolm Mcgillvray on 12 July 2019
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 AA01 Current accounting period shortened from 14 April 2018 to 31 December 2017
30 Nov 2017 AA Total exemption full accounts made up to 14 April 2017
03 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
08 Jan 2017 AA Total exemption full accounts made up to 14 April 2016
18 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 May 2016 TM01 Termination of appointment of David Moor as a director on 30 September 2015
06 May 2016 TM01 Termination of appointment of Sean Fearon as a director on 30 September 2015
20 Jan 2016 AA Total exemption full accounts made up to 14 April 2015
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
23 Jan 2015 AA Total exemption full accounts made up to 14 April 2014
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
27 Oct 2014 AP01 Appointment of Mr David Moor as a director on 24 September 2013
27 Oct 2014 AP01 Appointment of Mr Malcolm Mcgillvray as a director on 24 September 2013
27 Oct 2014 AP01 Appointment of Mr Gordon Smith as a director on 4 September 2014
27 Oct 2014 AP01 Appointment of Mr Sean Fearon as a director on 24 September 2013
30 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
22 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 AP01 Appointment of Richard William Clifton as a director
16 Jul 2013 TM01 Termination of appointment of Sean Nicolson as a director
16 Jul 2013 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 16 July 2013
16 Jul 2013 AA01 Current accounting period shortened from 31 May 2014 to 14 April 2014
14 Jun 2013 CERTNM Company name changed crossco (1325) LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution