Advanced company searchLink opens in new window

GREEN 2 BUSINESS LIMITED

Company number 05795216

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
26 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
26 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
30 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
15 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
21 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
24 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Jun 2013 AD01 Registered office address changed from 57 Whitle Road New Mills Stockport Cheshire SK12 4EH on 7 June 2013
24 May 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
13 Aug 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
13 Aug 2012 TM01 Termination of appointment of Sg Nominee Directors Limited as a director
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Dec 2011 AP01 Appointment of Mr Paul Nicholson as a director
12 Dec 2011 TM01 Termination of appointment of Stephen Wright as a director
15 Sep 2011 TM02 Termination of appointment of Sg Secretaries Limited as a secretary
07 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders