Advanced company searchLink opens in new window

GREEN WILDING LIMITED

Company number 06477925

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 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2009 652a Application for striking-off
21 Jul 2009 288a Director appointed claire debra louise kurk
21 Jul 2009 288a Director appointed q holdings LIMITED
03 Jul 2009 288b Appointment Terminated Director matthew daykin
11 Jun 2009 288b Appointment Terminated Director bryn wardle
23 Apr 2009 288b Appointment Terminate, Secretary Jurist LIMITED Logged Form
23 Apr 2009 288a Secretary Appointed Hamish Osborn Logged Form
21 Apr 2009 288b Appointment Terminated Secretary jurist LIMITED
21 Apr 2009 288a Secretary appointed hamish osborn
25 Mar 2009 287 Registered office changed on 25/03/2009 from mallory park circuit kirkby mallory leicestershire LE9 7QE
13 Feb 2009 363a Return made up to 21/01/09; full list of members
23 Jan 2009 288b Appointment Terminated Director q holdings LIMITED
23 Jan 2009 288c Director's Change of Particulars / q europe LIMITED / 29/04/2008 / Surname was: q europe LIMITED, now: q holdings LIMITED
11 Dec 2008 288a Director appointed bryn phillip wardle
11 Dec 2008 288a Director appointed matthew john daykin
11 Dec 2008 287 Registered office changed on 11/12/2008 from 4 morris mews, high street leominster herefordshire HR6 8LZ
03 Oct 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
22 Jul 2008 288a Secretary appointed jurist LIMITED
22 Jul 2008 288b Appointment Terminated Secretary julian palmer
21 Jan 2008 NEWINC Incorporation