Advanced company searchLink opens in new window

GREEN FORESTRY MANAGEMENT LIMITED

Company number 07125464

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 PSC07 Cessation of James Williams-Ward as a person with significant control on 15 January 2017
17 Jan 2018 PSC07 Cessation of Guy Conroy as a person with significant control on 15 January 2017
17 Jan 2018 PSC07 Cessation of Cheryl Williams as a person with significant control on 15 January 2017
17 Jan 2018 PSC01 Notification of Gary Williamson as a person with significant control on 6 April 2016
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 May 2016 AD01 Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to Accounting Worx Ltd 61-63 Crockhamwell Road Woodley Reading RG5 3JP on 11 May 2016
05 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
07 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
04 Dec 2014 TM01 Termination of appointment of Guy Conroy as a director on 22 March 2014
14 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
30 Sep 2014 AP01 Appointment of Mr Gary Williamson as a director on 29 September 2014
23 Jun 2014 CERTNM Company name changed oxigen forestry LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
23 Jun 2014 CONNOT Change of name notice
22 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
22 Mar 2014 AD02 Register inspection address has been changed
22 Mar 2014 TM01 Termination of appointment of Michael Biggs as a director
22 Mar 2014 AP01 Appointment of Mr Guy Conroy as a director
22 Mar 2014 AD01 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 22 March 2014
25 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013