Advanced company searchLink opens in new window

GREEN POWER CORPORATION (SERVICES) LIMITED

Company number 06589637

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2015 CH01 Director's details changed for Mr Mark Laurence Robert Ashurst on 14 April 2015
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 TM01 Termination of appointment of Christopher John Martin Shelley as a director on 1 December 2012
17 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
11 Jun 2014 DS01 Application to strike the company off the register
14 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
31 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
06 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
01 Nov 2011 AA Total exemption full accounts made up to 31 December 2009
13 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
19 Aug 2011 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011
15 Jul 2011 CH01 Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011
15 Jul 2011 CH01 Director's details changed for Christopher John Martin Shelley on 14 July 2011
08 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
21 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
26 Apr 2010 TM01 Termination of appointment of Christopher Grannell as a director
23 Apr 2010 AP01 Appointment of Christopher John Martin Shelley as a director
17 Mar 2010 AA Total exemption full accounts made up to 31 December 2008
19 Aug 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008