Advanced company searchLink opens in new window

GREEN DEAL RETROFIT LTD

Company number 08217941

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)
16 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Dec 2015 4.68 Liquidators' statement of receipts and payments to 26 October 2015
11 Nov 2014 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 November 2014
06 Nov 2014 600 Appointment of a voluntary liquidator
06 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-27
06 Nov 2014 4.70 Declaration of solvency
06 Oct 2014 MR04 Satisfaction of charge 082179410001 in full
18 Sep 2014 CH01 Director's details changed for Mr Benjamin Jacob Cohen on 1 September 2014
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 171.10
04 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Feb 2014 CH01 Director's details changed for Mr Benjamin Jacob Cohen on 1 February 2014
31 Jan 2014 AA Accounts for a small company made up to 30 September 2013
09 Jan 2014 CH01 Director's details changed for Mr Eliezer Inglis on 3 January 2014
09 Jan 2014 AR01 Annual return made up to 19 September 2013 with full list of shareholders
30 Oct 2013 AP01 Appointment of Mrs Sharon Lucy Green as a director
30 Oct 2013 AP01 Appointment of Mr Vincent Francis Casey as a director
29 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2013 MR01 Registration of charge 082179410001
14 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
30 Sep 2013 CH01 Director's details changed for Mr Eliezer Inglis on 20 July 2013
23 Sep 2013 AP01 Appointment of Mr Daniel Martin Green as a director
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 168.77
23 Sep 2013 SH02 Sub-division of shares on 3 September 2013