Advanced company searchLink opens in new window

GREENTECH RECYCLING LTD

Company number 09330079

Filter by category

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
27 Nov 2019 PSC02 Notification of Greentech Distribution Plc as a person with significant control on 27 November 2018
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
16 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Dec 2017 AP01 Appointment of Mr Lucky Anand as a director on 1 December 2017
29 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
30 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
25 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Feb 2016 AA01 Current accounting period shortened from 30 November 2016 to 29 February 2016
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
30 Nov 2015 CH01 Director's details changed for Mr Richard Crawley on 3 September 2015
30 Nov 2015 CH03 Secretary's details changed for Mr Clive Merrick on 3 September 2015
24 Sep 2015 AD01 Registered office address changed from Greentech Recycling Plc Unit L Bourne End Business Park Cores End Road Bourne End Bucks SL8 5AS United Kingdom to Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS on 24 September 2015
13 Jan 2015 CERTNM Company name changed greentech distribution LTD\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
13 Jan 2015 CONNOT Change of name notice
27 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)