Advanced company searchLink opens in new window

GREEN HAIR OPERATIONS LIMITED

Company number 04746414

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)
09 May 2016 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 22 May 2014
06 Feb 2014 MR04 Satisfaction of charge 2 in full
04 Jun 2013 AD01 Registered office address changed from Fleming House Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom on 4 June 2013
04 Jun 2013 4.70 Declaration of solvency
04 Jun 2013 600 Appointment of a voluntary liquidator
04 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-23
23 May 2013 TM01 Termination of appointment of James Clark as a director
30 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
31 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend of £9,400,000 28/06/2012
13 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jun 2012 CERTNM Company name changed compello operations LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
29 Jun 2012 CONNOT Change of name notice
25 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jan 2012 AD01 Registered office address changed from Tradepro House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 3 January 2012
09 Nov 2011 AP03 Appointment of Ms Sarah Lambert as a secretary
09 Nov 2011 AP01 Appointment of Ms Sarah Lambert as a director
21 Jul 2011 AA Full accounts made up to 31 December 2010
29 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
26 Nov 2010 CERTNM Company name changed tradepro operations LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-26
  • NM01 ‐ Change of name by resolution
27 Oct 2010 AA Full accounts made up to 31 December 2009