Advanced company searchLink opens in new window

GREENER RECYCLING SOLUTIONS LIMITED

Company number 06439871

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2017 DS01 Application to strike the company off the register
22 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Jan 2017 TM02 Termination of appointment of Cromwell Management Services Limited as a secretary on 15 January 2017
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
23 Nov 2016 AD01 Registered office address changed from 2 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QY to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 23 November 2016
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
29 Dec 2015 CH01 Director's details changed for Mr Paul Alan Loffler on 1 December 2015
02 Oct 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Jun 2015 CH01 Director's details changed for Mr Paul Alan Loffler on 12 June 2015
19 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
20 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
19 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Aug 2013 AD01 Registered office address changed from C/O a Loffler 2 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QY England on 29 August 2013
26 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Jul 2013 AD01 Registered office address changed from C/O Jacks Hill, Great North Road Graveley Stevenage Herts SG4 7EQ on 21 July 2013
28 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Feb 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
21 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
22 Aug 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
22 Aug 2011 CH04 Secretary's details changed for Cromwell Management Services Limited on 28 November 2010
20 Aug 2010 CH01 Director's details changed for Paul Alan Loffler on 16 February 2010