Advanced company searchLink opens in new window

GREEN ENERGY CENTRE LIMITED

Company number 06183002

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2016 DS01 Application to strike the company off the register
06 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AD01 Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield S8 0XF on 13 May 2014
16 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 CH03 Secretary's details changed for Mr Lorcan Andrew Anglin on 12 November 2013
14 Oct 2013 AD01 Registered office address changed from 1 Cutts Terrace Broadfield Road Sheffield South Yorkshire S8 0AS United Kingdom on 14 October 2013
10 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AD01 Registered office address changed from 1 Cutts Terrace Off Broadfield Road Sheffield South Yorkshire S8 0AS United Kingdom on 12 September 2012
02 Aug 2012 AD01 Registered office address changed from 94 Broadfield Road Heeley Sheffield South Yorkshire S8 0XL United Kingdom on 2 August 2012
19 Jun 2012 TM01 Termination of appointment of Howard Grant as a director
23 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
23 Apr 2012 TM01 Termination of appointment of Ian Campbell as a director
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AP01 Appointment of Mr Howard Robert Grant as a director
27 Jun 2011 CH01 Director's details changed for Mr Lorcan Andrew Anglin on 16 May 2011
24 Jun 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
11 May 2011 AP03 Appointment of Mr Lorcan Andrew Anglin as a secretary
11 May 2011 TM02 Termination of appointment of Steven Scutt as a secretary
28 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100