Advanced company searchLink opens in new window

GREENLINE RECYCLING SOLUTIONS LIMITED

Company number 05606696

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)
03 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
11 May 2016 TM01 Termination of appointment of Then Choy Siow as a director on 3 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 201
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 201
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 201
05 Nov 2013 CH01 Director's details changed for Steven Carrie on 1 January 2013
05 Nov 2013 CH03 Secretary's details changed for Mrs Stacy Carrie on 1 January 2013
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 199
14 May 2012 AP01 Appointment of Chee Yong Tan as a director
14 May 2012 AP01 Appointment of Boon Liong Ng as a director
14 May 2012 AP01 Appointment of Then Choy Siow as a director
14 May 2012 AP01 Appointment of Wai Kok Lee as a director
11 May 2012 AP01 Appointment of Kian Soon Tan as a director
11 May 2012 AD01 Registered office address changed from the Bungalow Mill Cross Quarry Sherburn in Elmet Leeds West Yorkshire LS25 6AT on 11 May 2012
20 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010