Advanced company searchLink opens in new window

GREENSPAN RESOURCES LTD

Company number 06588432

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
25 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Feb 2014 TM02 Termination of appointment of Theodore Ripoll as a secretary
03 Sep 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
03 Sep 2013 CH01 Director's details changed for Eleri Glyn Alban Davies on 1 January 2013
06 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Aug 2012 AR01 Annual return made up to 30 June 2012
01 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
23 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
25 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Jun 2009 363a Return made up to 30/05/09; full list of members
16 Jul 2008 288a Director appointed eleri glyn alban davies
16 Jul 2008 288a Secretary appointed theodore ripoll
16 Jul 2008 288a Director appointed timothy hamilton watts
03 Jul 2008 MEM/ARTS Memorandum and Articles of Association
30 Jun 2008 288b Appointment terminated secretary sean kelly
30 Jun 2008 288b Appointment terminated director corporate legal LTD
30 Jun 2008 287 Registered office changed on 30/06/2008 from 5 york terrace north shields tyne and wear NE29 0EF