Advanced company searchLink opens in new window

GREENGATE LANE MANAGEMENT COMPANY LIMITED

Company number 06443572

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2011 DS01 Application to strike the company off the register
03 Dec 2010 AR01 Annual return made up to 3 December 2010 no member list
25 May 2010 AA Accounts for a dormant company made up to 31 December 2009
13 May 2010 AP01 Appointment of Mr Paul John Staniland as a director
03 Dec 2009 AR01 Annual return made up to 3 December 2009 no member list
03 Dec 2009 CH02 Director's details changed for Tempsford Oaks Limted on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
23 Sep 2009 AAMD Amended accounts made up to 31 December 2008
21 Sep 2009 AA Accounts made up to 31 December 2008
30 Jul 2009 288a Director appointed miss deborah pamela hamilton
15 Jun 2009 288c Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 110, now: 28; Street was: peveril road, now: alvis drive; Area was: , now: yaxley; Post Code was: PE1 3PR, now: PE7 3AH
10 Dec 2008 288c Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: 110, now: 80; Street was: peveril road, now: blackmead; Area was: , now: orton malborne; Post Code was: PE1 3PR, now: PE2 5PY
03 Dec 2008 363a Annual return made up to 03/12/08
21 Oct 2008 288b Appointment Terminated Director and Secretary matthew cherry
21 Oct 2008 288b Appointment Terminated Director graham adams
16 Oct 2008 287 Registered office changed on 16/10/2008 from 4 alpha court, kingsley road lincoln lincolnshire LN6 3TA
03 Oct 2008 288b Appointment Terminated Director christopher harris
23 Sep 2008 288a Director appointed tempsford oaks limted
23 Sep 2008 288a Secretary appointed deborah pamela hamilton
03 Dec 2007 NEWINC Incorporation