- Company Overview for GREENSOLUTIONS (GLASGOW) LIMITED (NI061562)
- Filing history for GREENSOLUTIONS (GLASGOW) LIMITED (NI061562)
- People for GREENSOLUTIONS (GLASGOW) LIMITED (NI061562)
- Charges for GREENSOLUTIONS (GLASGOW) LIMITED (NI061562)
- Insolvency for GREENSOLUTIONS (GLASGOW) LIMITED (NI061562)
- More for GREENSOLUTIONS (GLASGOW) LIMITED (NI061562)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2014 | 4.44(NI) | Notice of final meeting of creditors | |
27 Nov 2013 | AD01 | Registered office address changed from 8 Ford Road, Innishrush Portglenone Ballymena County Antrim BT44 8LL Northern Ireland on 27 November 2013 | |
27 Nov 2013 | 4.32(NI) | Appointment of liquidator compulsory | |
30 Jul 2013 | COCOMP | Order of court to wind up | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2013 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2013-03-05
|
|
05 Mar 2013 | AD01 | Registered office address changed from C/O Moyola Suite 6 Main Street Castledawson Magherafelt County Londonderry BT45 8AB Northern Ireland on 5 March 2013 | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | TM01 | Termination of appointment of James John Whiteford as a director on 30 October 2012 | |
06 Sep 2012 | AP01 | Appointment of James John Whiteford as a director on 6 September 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from 61D Townhill Road Portglenone Co Antrim BT44 8AG on 24 April 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
15 Sep 2010 | TM01 |
Termination of appointment of Robert Quigley as a director
|
|
09 Sep 2010 | TM02 | Termination of appointment of Barbara Rowe as a secretary | |
07 Jul 2010 | TM01 | Termination of appointment of Robert Quigley as a director | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
13 Apr 2010 | CERTNM |
Company name changed green soilutions (scotland) LIMITED\certificate issued on 13/04/10
|
|
13 Apr 2010 | CONNOT | Change of name notice | |
26 Jan 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders |