Advanced company searchLink opens in new window

GREEN TASK FORCE (CYMRU) LIMITED

Company number 07763905

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 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
14 Oct 2019 AP01 Appointment of Ms Joanne Lomax as a director on 1 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
29 Jan 2019 CH01 Director's details changed for Mr Andrew Graeme Steel on 29 January 2019
29 Jan 2019 PSC04 Change of details for Mr Andrew Graeme Steel as a person with significant control on 29 January 2019
28 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CH01 Director's details changed for Mr Andrew Graeme Steel on 30 July 2018
30 Jul 2018 PSC04 Change of details for Mr Andrew Graeme Steel as a person with significant control on 30 July 2018
20 Jun 2018 AD01 Registered office address changed from Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from Suite2.3 30 Marsh Wall London E14 9TP England to Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ on 27 March 2017
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2017 CS01 Confirmation statement made on 2 December 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
14 Jan 2016 AD01 Registered office address changed from PO Box HU9 3DQ 352 Holderness Road, Hull to Suite2.3 30 Marsh Wall London E14 9TP on 14 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 TM02 Termination of appointment of Stuart Chapman as a secretary
29 Nov 2013 AD01 Registered office address changed from Corner House Catbrook Chepstow Monmouthshire NP16 6NQ on 29 November 2013