- Company Overview for GREEN COMPLIANCE EBT LIMITED (07056352)
- Filing history for GREEN COMPLIANCE EBT LIMITED (07056352)
- People for GREEN COMPLIANCE EBT LIMITED (07056352)
- More for GREEN COMPLIANCE EBT LIMITED (07056352)
| 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) |
|---|---|---|---|
| 14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 22 Nov 2016 | DS01 | Application to strike the company off the register | |
| 31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
| 14 Jun 2016 | AD01 | Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 14 June 2016 | |
| 20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 05 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
| 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 | |
| 22 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 22 April 2015 | |
| 16 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 16 Feb 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
| 09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 05 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
| 13 Mar 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
| 14 Jan 2013 | AP03 | Appointment of Mr John William Charles Charlton as a secretary | |
| 13 Jan 2013 | TM01 | Termination of appointment of John Prowse as a director | |
| 03 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
| 02 Dec 2012 | CH01 | Director's details changed for Mr Richard Hodgson on 20 October 2012 | |
| 01 Feb 2012 | AR01 | Annual return made up to 21 November 2011 no member list | |
| 15 Sep 2011 | AD01 | Registered office address changed from Purlieus Cotswold Centre Ewen Cirencester Gloucestershire GL7 6BY on 15 September 2011 |