Advanced company searchLink opens in new window

GREENPLATE SOCIAL ENTERPRISE LTD

Company number 06553999

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2021 DS01 Application to strike the company off the register
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
17 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
04 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
06 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
13 May 2014 TM01 Termination of appointment of Fiona Mcauley as a director
13 May 2014 TM01 Termination of appointment of Fiona Mcauley as a director
07 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
06 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
04 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
15 Feb 2013 AD01 Registered office address changed from 435 Chester Road Old Trafford Manchester M16 9HA on 15 February 2013
15 Feb 2013 AP01 Appointment of Mr Andrew John Lockhart as a director
15 Feb 2013 TM01 Termination of appointment of Philip Summers as a director