GREENER HOMES (UK) LIMITED

05340315
11 WITHAM POINT WAVELL DRIVE ALLENBY INDUSTRIAL LINCOLN LINCOLNSHIRE LN3 4PL

Documents

Documents
Date Category Description Pages
31 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Apr 2015 officers Termination of appointment of director (Mark John Hebblewhite) 1 Buy now
24 Mar 2015 accounts Annual Accounts 7 Buy now
27 Jan 2015 annual-return Annual Return 6 Buy now
10 Feb 2014 accounts Annual Accounts 7 Buy now
28 Jan 2014 annual-return Annual Return 6 Buy now
11 Feb 2013 accounts Annual Accounts 4 Buy now
25 Jan 2013 annual-return Annual Return 6 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
30 Nov 2011 capital Return of Allotment of shares 3 Buy now
30 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2011 officers Appointment of director (Mr Mark John Hebblewhite) 2 Buy now
22 Feb 2011 accounts Annual Accounts 4 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
12 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
12 Feb 2010 accounts Annual Accounts 4 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 officers Change of particulars for director (James Henry Ward) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Nathan Fletcher) 2 Buy now
10 Feb 2009 accounts Annual Accounts 4 Buy now
26 Jan 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
26 Jan 2009 officers Director's change of particulars / nathan fletcher / 26/01/2009 2 Buy now
12 Feb 2008 accounts Annual Accounts 4 Buy now
29 Jan 2008 annual-return Return made up to 24/01/08; full list of members 3 Buy now
29 Jan 2008 address Location of debenture register 1 Buy now
29 Jan 2008 address Location of register of members 1 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: 14 mill hill, nettleham lincolnshire lincs LN2 2RJ 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
19 Nov 2007 accounts Annual Accounts 4 Buy now
23 Feb 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: 2 market place brigg north lincolnshire DN20 8LH 1 Buy now
23 Feb 2007 address Location of debenture register 1 Buy now
23 Feb 2007 address Location of register of members 1 Buy now
14 Feb 2006 accounts Annual Accounts 9 Buy now
13 Feb 2006 annual-return Return made up to 24/01/06; full list of members 2 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
31 Aug 2005 officers New secretary appointed 2 Buy now
04 Feb 2005 address Registered office changed on 04/02/05 from: thurston house, 80 lincoln road peterborough cambridgeshire PE1 2SN 1 Buy now
02 Feb 2005 officers Director resigned 1 Buy now
02 Feb 2005 officers Secretary resigned 1 Buy now
24 Jan 2005 incorporation Incorporation Company 19 Buy now