Advanced company searchLink opens in new window

18TH GREEN LIMITED

Company number 05283531

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2012 AD01 Registered office address changed from The Old Barn Chesham Road Ashley Green Bucks HP5 3PQ on 19 March 2012
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2012 DS01 Application to strike the company off the register
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 200
23 Nov 2010 CH01 Director's details changed for Martin John Craig on 22 November 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
13 Nov 2009 AD01 Registered office address changed from C/O Peter Mitchell the Old Barn Chesham Rd Ashley Green Bucks HP5 3PQ on 13 November 2009
13 Nov 2009 AD01 Registered office address changed from Blue House 48 High Street Tring Hertfordshire HP23 5BH on 13 November 2009
12 Nov 2009 CH01 Director's details changed for Martin John Craig on 10 November 2009
12 Nov 2009 CH01 Director's details changed for Stuart Andrew Brooke on 9 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Peter Norman Mitchell on 10 November 2009
30 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Mar 2009 363a Return made up to 10/11/08; full list of members
14 Feb 2008 363s Return made up to 10/11/07; no change of members
10 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
11 Jan 2007 363s Return made up to 10/11/06; full list of members
20 Jan 2006 363s Return made up to 10/11/05; full list of members
21 Sep 2005 395 Particulars of mortgage/charge
08 Sep 2005 288b Secretary resigned
02 Sep 2005 288a New director appointed
02 Sep 2005 288a New secretary appointed;new director appointed