Advanced company searchLink opens in new window

GREEN FOREST PRODUCTS LTD.

Company number 05594416

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 DS01 Application to strike the company off the register
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
05 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Benoit Michel Marie Du Cauze De Nazelle on 1 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Oct 2008 363a Return made up to 17/10/08; full list of members
14 Apr 2008 288b Appointment terminated secretary britask LTD
19 Oct 2007 363a Return made up to 17/10/07; full list of members
17 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
09 Aug 2007 225 Accounting reference date shortened from 04/04/07 to 31/03/07
19 Oct 2006 363a Return made up to 17/10/06; full list of members
14 Jun 2006 CERTNM Company name changed destin d'enfer LIMITED\certificate issued on 14/06/06
12 May 2006 288a New director appointed
12 May 2006 288b Director resigned
10 Jan 2006 288b Director resigned