Advanced company searchLink opens in new window

GREENLIT COLLISION LIMITED

Company number 06620366

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)
01 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2010 TM02 Termination of appointment of Robert Kirby as a secretary
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2009 363a Return made up to 16/06/09; full list of members
16 Jul 2009 353 Location of register of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from 2ND floor garfield house 86-88 edgware road london W2 2EA united kingdom
16 Jul 2009 288a Director appointed alison dawn rayson
16 Jul 2009 190 Location of debenture register
16 Jul 2009 288b Appointment Terminated Director ian jones
27 Apr 2009 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
25 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Jun 2008 288b Appointment Terminated Director hal directors LIMITED
30 Jun 2008 288b Appointment Terminated Secretary hal management LIMITED
30 Jun 2008 288a Secretary appointed robert henry kirby
30 Jun 2008 288a Director appointed ian jones
30 Jun 2008 288a Director appointed jill rosemary green
16 Jun 2008 NEWINC Incorporation