- Company Overview for GREEN QUALITY HOMES MIDLANDS SD LIMITED (09895907)
- Filing history for GREEN QUALITY HOMES MIDLANDS SD LIMITED (09895907)
- People for GREEN QUALITY HOMES MIDLANDS SD LIMITED (09895907)
- More for GREEN QUALITY HOMES MIDLANDS SD LIMITED (09895907)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2016 | DS01 | Application to strike the company off the register | |
02 Dec 2015 | CERTNM |
Company name changed green quality homes midlands LIMITED\certificate issued on 02/12/15
|
|
01 Dec 2015 | AP01 | Appointment of Mr Andrew Simon Davis as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of James Daniel Warke as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of David John Warke (Snr) as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of David John Warke (Jnr) as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Michael Garry Warke as a director on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 42 Queen Square Wolverhampton West Midlands WV1 1TX United Kingdom to 1st Floor 41 Chalton Street London NW1 1JD on 1 December 2015 | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|