Advanced company searchLink opens in new window

GREENBOTTLE RE-REFINING (UK) LIMITED

Company number 09237640

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)
05 Oct 2017 AD01 Registered office address changed from Enterprise House Barracks Road Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9RW to Lombard House Worcester Road Stourport-on-Severn DY13 9BZ on 5 October 2017
25 Jul 2017 AA Full accounts made up to 31 December 2016
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2017 CS01 Confirmation statement made on 26 September 2016 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AD01 Registered office address changed from 6 Hays Lane London SE1 2HB to Enterprise House Barracks Road Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9RW on 27 May 2016
16 Mar 2016 AP01 Appointment of Mr Andrew Black as a director on 4 March 2016
16 Mar 2016 TM01 Termination of appointment of Christopher John Ellis as a director on 4 March 2016
16 Mar 2016 TM02 Termination of appointment of James Hodges as a secretary on 4 March 2016
16 Mar 2016 AP01 Appointment of Mr Mark Warner Olpin as a director on 4 March 2016
16 Mar 2016 AP01 Appointment of Mr David Dinwoodie as a director on 4 March 2016
04 Dec 2015 TM01 Termination of appointment of Ian Michael Smale as a director on 4 December 2015
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
20 Apr 2015 MR01 Registration of charge 092376400001, created on 2 April 2015
18 Feb 2015 AD01 Registered office address changed from 50 Curzon Street London W1J 7UW United Kingdom to 6 Hays Lane London SE1 2HB on 18 February 2015
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted