Total Documents | 45 |
---|
Total Pages | 228 |
---|
4 June 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off |
11 March 2019 | Application to strike the company off the register |
27 June 2018 | Confirmation statement made on 16 April 2018 with updates |
22 June 2018 | Registered office address changed from Unit 9, Hollins Grove Mill Hollins Grove Street Darwen Lancashire BB3 1HG England to Hill Crest Market Street Humbleton Lancashire FY6 9AS on 22 June 2018 |
22 June 2018 | Director's details changed for Mr Kenneth Paul Hacking on 22 June 2018 |
19 January 2018 | Micro company accounts made up to 30 April 2017 |
19 January 2018 | Micro company accounts made up to 30 April 2017 |
22 July 2017 | Compulsory strike-off action has been discontinued |
22 July 2017 | Compulsory strike-off action has been discontinued |
20 July 2017 | Confirmation statement made on 16 April 2017 with updates |
20 July 2017 | Confirmation statement made on 16 April 2017 with updates |
11 July 2017 | First Gazette notice for compulsory strike-off |
11 July 2017 | First Gazette notice for compulsory strike-off |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
14 June 2016 | Director's details changed for Mr Kenneth Paul Hacking on 14 June 2016 |
14 June 2016 | Director's details changed for Mr Kenneth Paul Hacking on 14 June 2016 |
14 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Kenneth Paul Hacking on 14 June 2016 |
14 June 2016 | Director's details changed for Mr Kenneth Paul Hacking on 14 June 2016 |
6 April 2016 | Registered office address changed from The Old Vicarage Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ England to Unit 9, Hollins Grove Mill Hollins Grove Street Darwen Lancashire BB3 1HG on 6 April 2016 |
6 April 2016 | Registered office address changed from The Old Vicarage Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ England to Unit 9, Hollins Grove Mill Hollins Grove Street Darwen Lancashire BB3 1HG on 6 April 2016 |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
25 January 2016 | Company name changed the green group energy saving installations LTD\certificate issued on 25/01/16
|
25 January 2016 | Company name changed the green group energy saving installations LTD\certificate issued on 25/01/16
|
7 January 2016 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancs BL0 9HX to The Old Vicarage Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ on 7 January 2016 |
7 January 2016 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancs BL0 9HX to The Old Vicarage Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ on 7 January 2016 |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 March 2014 | Registration of charge 084917390001 |
11 March 2014 | Registration of charge 084917390001 |
30 April 2013 | Company name changed gg energy saving installations LTD\certificate issued on 30/04/13
|
30 April 2013 | Change of name notice |
30 April 2013 | Company name changed gg energy saving installations LTD\certificate issued on 30/04/13
|
30 April 2013 | Change of name notice |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|