GREEN SKY SYSTEMS LIMITED

Colinton House Colinton House, Bedworth, CV12 8AB, Warwickshire, United Kingdom
StatusDISSOLVED
Company No.06836715
CategoryPrivate Limited Company
Incorporated04 Mar 2009
Age15 years, 3 months
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 9 months, 22 days

SUMMARY

GREEN SKY SYSTEMS LIMITED is an dissolved private limited company with number 06836715. It was incorporated 15 years, 3 months ago, on 04 March 2009 and it was dissolved 10 years, 9 months, 22 days ago, on 13 August 2013. The company address is Colinton House Colinton House, Bedworth, CV12 8AB, Warwickshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Jun 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Petrie

Change date: 2011-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-24

Old address: Upper Thrupe Farm Masbury Wells Somerset BA5 3HD United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-24

Officer name: Mr David William Petrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: M B Directors Ltd

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Old address: Upper Thrupe Farm Masbury Wells Somerset BA5 3HD Uk

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Malcolm William King

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David William Petrie

Change date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Andrew Charles Elson

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Petrie

Change date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Keith Armstrong

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed david william petrie

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 18/03/09 gbp si [email protected]=620 gbp ic 380/1000

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 16/03/09 gbp si [email protected]=379.999 gbp ic 0.001/380

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david william petrie

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed keith armstrong

Documents

View document PDF

Resolution

Date: 28 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed andrew charles elson

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green newco LIMITED\certificate issued on 17/03/09

Documents

View document PDF

Incorporation company

Date: 04 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLE & SEBASTIAN LIMITED

10 LAWRENCE MANSIONS,LONDON,SW3 5HU

Number:08104984
Status:ACTIVE
Category:Private Limited Company
Number:09052511
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DESA ELECTRICAL LTD

15 MILVERTON CLOSE,SUTTON COLDFIELD,B76 1NB

Number:10113556
Status:ACTIVE
Category:Private Limited Company

EXTRACTOR HOLDINGS LIMITED

SECOND FLOOR,LONDON,W1U 8HU

Number:11901008
Status:ACTIVE
Category:Private Limited Company

FLYING GEESE LIMITED

31 NORTHWICH BUSINESS CENTRE,NORTHWICH,CW9 5BF

Number:09938982
Status:ACTIVE
Category:Private Limited Company

PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED

PARKLANDS COURT, 24 PARKLANDS,RUBERY, BIRMINGHAM,B45 9PZ

Number:03810023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source