Advanced company searchLink opens in new window

GREENBARR LIMITED

Company number 02090236

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2014 DS01 Application to strike the company off the register
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2011 AA Accounts for a dormant company made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
17 Nov 2010 TM01 Termination of appointment of Gary Kaufman as a director
17 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
10 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
05 Nov 2008 363a Return made up to 04/11/08; full list of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from micros fidelio house, 6-8 the grove, slough berkshire SL1 1QP
04 Nov 2008 353 Location of register of members
04 Nov 2008 190 Location of debenture register
27 Aug 2008 AA Total exemption small company accounts made up to 30 June 2007
13 Dec 2007 363a Return made up to 04/11/07; full list of members
13 Dec 2007 288b Director resigned
13 Dec 2007 287 Registered office changed on 13/12/07 from: micros fidelio house 6-8 the grove slough berkshire SL1 1QP