- Company Overview for ORIGINS GREEN TECHNOLOGIES LTD (NI057074)
- Filing history for ORIGINS GREEN TECHNOLOGIES LTD (NI057074)
- People for ORIGINS GREEN TECHNOLOGIES LTD (NI057074)
- Charges for ORIGINS GREEN TECHNOLOGIES LTD (NI057074)
- Insolvency for ORIGINS GREEN TECHNOLOGIES LTD (NI057074)
- More for ORIGINS GREEN TECHNOLOGIES LTD (NI057074)
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) |
---|---|---|---|
11 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2016 | L22(NI) | Completion of winding up | |
07 May 2014 | COCOMP | Order of court to wind up | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | TM01 | Termination of appointment of Raymond Collins as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
10 Nov 2011 | AD02 | Register inspection address has been changed from 3 Crawfordsburn Park Newtownards County Down BT23 4NZ Northern Ireland | |
14 Apr 2011 | AD01 | Registered office address changed from 3 Crawfordsburn Park Newtownards BT23 4NZ on 14 April 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
03 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2009 | AD02 | Register inspection address has been changed | |
02 Dec 2009 | CH01 | Director's details changed for Samuel Mervyn Lyttle on 2 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Thomas Alan Lyttle on 2 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Alfred David Lyttle on 2 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Joseph Howard Lyttle on 2 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for James Noel Lyttle on 2 November 2009 |