Advanced company searchLink opens in new window

GREEN KAT CONTRACTING LIMITED

Company number 09006547

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2021 DS01 Application to strike the company off the register
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
24 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
06 Mar 2020 TM01 Termination of appointment of Katie Louise Hague as a director on 29 February 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
23 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
03 Dec 2014 CERTNM Company name changed green key contracting LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
28 Nov 2014 AP01 Appointment of Mrs Katie Louise Hague as a director on 26 November 2014
27 Nov 2014 CERTNM Company name changed admh consulting LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
23 Apr 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 10