- Company Overview for A DEAL GREENER LTD (07829539)
- Filing history for A DEAL GREENER LTD (07829539)
- People for A DEAL GREENER LTD (07829539)
- Charges for A DEAL GREENER LTD (07829539)
- Insolvency for A DEAL GREENER LTD (07829539)
- More for A DEAL GREENER LTD (07829539)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2019 | WU15 | Notice of final account prior to dissolution | |
05 Apr 2019 | WU07 | Progress report in a winding up by the court | |
26 Mar 2018 | WU07 | Progress report in a winding up by the court | |
21 Apr 2017 | LIQ MISC | INSOLVENCY:annual report for period up to 08/03/2017 | |
30 Mar 2016 | AD01 | Registered office address changed from Unit 6 Churchill Business Park Colwick Nottingham NG4 2HF to Chamberlain & Co Resolution House 12 Mill Hill Leeds LS1 5DQ on 30 March 2016 | |
24 Mar 2016 | 4.31 | Appointment of a liquidator | |
08 Feb 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Oct 2015 | COCOMP | Order of court to wind up | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
02 Jul 2014 | AD01 | Registered office address changed from 14-16D St. Marys Gate Lace Market Nottingham Nottinghamshire NG1 1PF on 2 July 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
19 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
16 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AP03 | Appointment of Mrs Patricia Muldoon as a secretary | |
26 Apr 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
08 Mar 2013 | TM02 | Termination of appointment of Anthony Poulter as a secretary | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
10 Oct 2012 | AP03 | Appointment of Mr Anthony Malcolm Poulter as a secretary | |
17 Jul 2012 | CERTNM |
Company name changed direct sales nottingham LTD\certificate issued on 17/07/12
|
|
17 Jul 2012 | CONNOT | Change of name notice | |
31 Oct 2011 | NEWINC |
Incorporation
|