Advanced company searchLink opens in new window

GREENSOLUTIONS (GLASGOW) LIMITED

Company number NI061562

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)
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
  • GBP 1
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
  • ANNOTATION Letter received from customer confirming that this form is a duplicate filed in error.
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
  • RES15 ‐ Change company name resolution on 2009-09-15
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