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)
11 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AA Accounts for a dormant company made up to 31 January 2011
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Gen business 25/03/2011
28 Mar 2011 TM01 Termination of appointment of Stephen Rollo-Smith as a director
28 Mar 2011 TM02 Termination of appointment of Christine Baker as a secretary
28 Mar 2011 AD01 Registered office address changed from C/O Rollo Smith Associates Ltd Beehive Business Centre 18 Thwaite Road Coy Pond Poole Dorset BH12 1HY United Kingdom on 28 March 2011
28 Mar 2011 AP01 Appointment of Mr Michael Fernand Nascimento Biggs as a director
01 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from Bennett Brooks and Co. Limited St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 1 March 2011
01 Mar 2011 AP03 Appointment of Ms Christine Anne Baker as a secretary
15 Sep 2010 CERTNM Company name changed oxigen plantations LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-08-04
15 Sep 2010 CONNOT Change of name notice
08 Sep 2010 CONNOT Change of name notice
08 Sep 2010 AP01 Appointment of Mr Stephen Jack Rollo-Smith as a director
07 Sep 2010 TM01 Termination of appointment of Guy Conroy as a director
02 Feb 2010 CH01 Director's details changed for Mr Guy Conroy on 18 January 2010
14 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)