GREEN SPIRIT FUELS LIMITED
Status | DISSOLVED |
Company No. | 05472086 |
Category | Private Limited Company |
Incorporated | 06 Jun 2005 |
Age | 18 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2010 |
Years | 14 years, 4 months, 25 days |
SUMMARY
GREEN SPIRIT FUELS LIMITED is an dissolved private limited company with number 05472086. It was incorporated 18 years, 11 months, 24 days ago, on 06 June 2005 and it was dissolved 14 years, 4 months, 25 days ago, on 05 January 2010. The company address is Green Spirit Fuels Ltd Green Spirit Fuels Ltd, Templecombe, BA8 0TN, Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2010
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 14 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director simon wilcox
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary clifford yeatman
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 18/02/08 gbp si [email protected]=12246.8 gbp ic 734806/747052.8
Documents
Accounts with accounts type full
Date: 29 Feb 2008
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type full
Date: 29 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 287
Description: Registered office changed on 22/05/07 from: narrow quay house narrow quay bristol BS1 4AH
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/09/05--------- £ si [email protected]=234806 £ ic 734807/969613
Documents
Legacy
Date: 30 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/09/05--------- £ si [email protected]=234806 £ ic 500001/734807
Documents
Legacy
Date: 23 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/09/05--------- £ si [email protected]=499999 £ ic 2/500001
Documents
Legacy
Date: 23 Sep 2005
Category: Capital
Type: 122
Description: Conso 15/09/05
Documents
Resolution
Date: 23 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 30 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 30 Aug 2005
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 30 Aug 2005
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 30 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/07/06
Documents
Legacy
Date: 08 Jul 2005
Category: Capital
Type: 122
Description: S-div 24/06/05
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
85 ASHBY ROAD,SWADLINCOTE,DE12 6DN
Number: | 11389430 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAEDMON HOMES (ST JOHNS MEWS) LIMITED
BALDWINS WYNYARD PARK HOUSE,WYNYARD,TS22 5TB
Number: | 11064303 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 11847338 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 08176069 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 VARLEY ROAD,LONDON,E16 3NR
Number: | 09798258 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MELLOR BROW,HEYWOOD,OL10 3ER
Number: | 10472859 |
Status: | ACTIVE |
Category: | Private Limited Company |