Advanced company searchLink opens in new window

GREEN POWER SAVINGS ENERGY LIMITED

Company number 08956568

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)
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
  • GBP 100
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
  • GBP 100
25 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted