Advanced company searchLink opens in new window

GREENER FOR LIFE HR LTD

Company number 09176093

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)
15 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Mar 2021 LIQ10 Removal of liquidator by court order
24 Mar 2021 600 Appointment of a voluntary liquidator
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
07 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
25 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
15 Nov 2017 LIQ02 Statement of affairs
17 Oct 2017 600 Appointment of a voluntary liquidator
16 Oct 2017 AD01 Registered office address changed from Cleave Farm Templeton Tiverton Devon EX16 8BP to Balliol House Southernhay Gardens Exeter EX1 1NP on 16 October 2017
12 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
22 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
22 Aug 2017 PSC02 Notification of Greener for Life Energy Limited as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
14 Jan 2015 AP01 Appointment of Mr Mark Stewart Voss as a director on 14 January 2015
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted