- Company Overview for GREEN POWER SAVINGS ENERGY LIMITED (08956568)
- Filing history for GREEN POWER SAVINGS ENERGY LIMITED (08956568)
- People for GREEN POWER SAVINGS ENERGY LIMITED (08956568)
- More for GREEN POWER SAVINGS ENERGY LIMITED (08956568)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
30 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from Annan Lodge Salisbury Road Southsea Hampshire PO4 9QX to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 14 July 2016 | |
14 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
14 May 2016 | CH01 | Director's details changed for Mr Paul Wesley Jellicoe on 18 March 2016 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2016 | AA | Micro company accounts made up to 31 March 2015 | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
25 Mar 2014 | NEWINC |
Incorporation
|