GREEN WASTE CARE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09289955 |
Category | Private Limited Company |
Incorporated | 31 Oct 2014 |
Age | 9 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 11 months, 8 days |
SUMMARY
GREEN WASTE CARE SOLUTIONS LIMITED is an dissolved private limited company with number 09289955. It was incorporated 9 years, 7 months, 12 days ago, on 31 October 2014 and it was dissolved 11 months, 8 days ago, on 04 July 2023. The company address is 133 Station Road, Sidcup, DA15 7AA, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-15
Officer name: Paul Charles Benson
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Gordon Anthony Luther
Notification date: 2018-06-12
Documents
Change to a person with significant control
Date: 01 Aug 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paul Charles Benson
Change date: 2018-06-12
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-12
Officer name: Mr Sean Gordon Anthony Luther
Documents
Accounts with accounts type dormant
Date: 12 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Charles Benson
Change date: 2017-04-21
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Some Companies
COLBALT PEAR DEMOLITION SERVICES LIMITED
ANGLIAN BUSINESS CENTRE,ATTLEBOROUGH,NR17 1AN
Number: | 10270370 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 DASHWOOD HOUSE,,LONDON,EC2M 1QS
Number: | 08834071 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HEATHSIDE VILLAS OAKSHADE ROAD, OXSHOTT OAKSHADE ROAD,LEATHERHEAD,KT22 0JT
Number: | 11761823 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVOR COURT RESIDENTS ASSOCIATION LIMITED
ROYAL MEWS 1 GADBROOK PARK,NORTHWICH,CW9 7UD
Number: | 02600474 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 HIGH STREET,DEAL,CT14 6BB
Number: | 11481771 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR SALTIRE COURT,EDINBURGH,EH1 2EN
Number: | SL007705 |
Status: | ACTIVE |
Category: | Limited Partnership |