- Company Overview for GO GREEN RECYCLING LIMITED (08590724)
- Filing history for GO GREEN RECYCLING LIMITED (08590724)
- People for GO GREEN RECYCLING LIMITED (08590724)
- More for GO GREEN RECYCLING LIMITED (08590724)
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 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2015 | AD01 | Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | TM01 | Termination of appointment of Peter Johnston as a director | |
01 Jul 2013 | AD01 | Registered office address changed from 2 Wisteria Way St. Helens WA9 4LN England on 1 July 2013 | |
01 Jul 2013 | AP01 | Appointment of Mrs Katrina Kelly as a director | |
01 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
01 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-01
|