Advanced company searchLink opens in new window

GREEN COMPLIANCE LIMITED

Company number 04022406

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
24 May 2017 SH20 Statement by Directors
24 May 2017 SH19 Statement of capital on 24 May 2017
  • GBP 0.01
24 May 2017 CAP-SS Solvency Statement dated 22/05/17
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 22/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
16 May 2017 CH01 Director's details changed for Mr Richard George Hodgson on 16 May 2017
15 May 2017 AP01 Appointment of Mr Michael Peter Thompson as a director on 10 May 2017
19 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 22,598,692.01
15 Jun 2016 AD01 Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016
01 Jun 2016 AA Full accounts made up to 31 August 2015
19 Nov 2015 TM01 Termination of appointment of Mark Roger Robinson as a director on 17 November 2015
16 Nov 2015 MAR Re-registration of Memorandum and Articles
16 Nov 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Nov 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Nov 2015 RR02 Re-registration from a public company to a private limited company
05 Nov 2015 AUD Auditor's resignation
25 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
06 Aug 2015 AP01 Appointment of Mr Mark Roger Robinson as a director on 5 August 2015
10 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 22,598,692.01
10 Jul 2015 AD04 Register(s) moved to registered office address 47 Riverside Medway City Estate Rochester Kent ME2 4DP
25 Jun 2015 TM01 Termination of appointment of John William Charles Charlton as a director on 30 April 2015
09 Jun 2015 AP03 Appointment of Hugh Francis Edmonds as a secretary on 14 May 2015