Advanced company searchLink opens in new window

GREEN STAMP LIMITED

Company number 05958915

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Emma Louise Brewer on 25 November 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jan 2009 363a Return made up to 06/10/08; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from weston centre, weston road crewe cheshire CW1 6FL
18 Nov 2008 363a Return made up to 06/10/07; full list of members
19 Sep 2008 288a Director appointed emma louise brewer
19 Sep 2008 288b Appointment terminated secretary peter wood
19 Sep 2008 288b Appointment terminated director nick wood
19 Sep 2008 288b Appointment terminated director andy wood
19 Sep 2008 288b Appointment terminated director gavin mills