Advanced company searchLink opens in new window

GREENCLOSE PROPERTY LIMITED

Company number 06168170

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Sep 2014 TM01 Termination of appointment of Steven David Styles as a director on 22 September 2014
21 Aug 2014 AP01 Appointment of Mr Steven David Styles as a director on 18 August 2014
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
19 Mar 2014 AD01 Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Medway City Estate Rochester Kent ME2 4NP on 19 March 2014
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Apr 2013 AR01 Annual return made up to 19 March 2013
11 Apr 2013 TM01 Termination of appointment of Mark Edmonds as a director
11 Apr 2013 AP01 Appointment of Ms Elizabeth Jayne Christmas as a director
11 Apr 2013 AP01 Appointment of Mrs Christine Ann Christmas as a director
21 Jun 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 June 2012
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mark Edmonds on 19 March 2010
06 Apr 2009 363a Return made up to 19/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Sep 2008 363a Return made up to 19/03/08; full list of members
19 May 2008 288a Secretary appointed sophie rebecca christmas