Advanced company searchLink opens in new window

GREEN COMPLIANCE ENERGY CONSULTANCY LIMITED

Company number 06479207

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
20 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
15 Jun 2016 AD01 Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP England to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016
17 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
27 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
15 May 2015 AP03 Appointment of Mr Hugh Francis Edmonds as a secretary on 14 May 2015
15 May 2015 TM02 Termination of appointment of John William Charles Charlton as a secretary on 30 April 2015
15 May 2015 TM01 Termination of appointment of John William Charles Charlton as a director on 30 April 2015
09 Apr 2015 AD01 Registered office address changed from Unit 2 Derwent Close Warndon Worcester WR4 9TY to 47 Riverside Medway City Estate Rochester Kent ME2 4DP on 9 April 2015
31 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
19 Mar 2014 AP03 Appointment of Mr John William Charles Charlton as a secretary
18 Mar 2014 TM02 Termination of appointment of Reginald Pomphrett as a secretary
09 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
18 Feb 2014 AA Full accounts made up to 31 March 2013
15 Oct 2013 MR04 Satisfaction of charge 2 in full
12 Mar 2013 AA Full accounts made up to 31 March 2012
05 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
13 Jan 2013 TM01 Termination of appointment of John Prowse as a director
27 Jun 2012 AP01 Appointment of Mr Richard George Hodgson as a director
15 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders