GREEN ECO TECHNOLOGIES ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered office address changed from Unit 1 Southgate Industrial Estate Heywood OL10 1nd United Kingdom to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-08-12 |
12/08/2512 August 2025 New | Resolutions |
12/08/2512 August 2025 New | Statement of affairs |
12/08/2512 August 2025 New | Appointment of a voluntary liquidator |
02/06/252 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/11/2421 November 2024 | Appointment of Mrs Janine Margaret Pearson as a secretary on 2024-11-21 |
10/11/2410 November 2024 | Termination of appointment of Gooitzen Hoen as a director on 2024-10-31 |
10/11/2410 November 2024 | Appointment of Mr Peter Jerrold Nathan as a director on 2024-10-31 |
08/08/248 August 2024 | Registered office address changed from Unit 7 Park Seventeen Moss Lane Whitefield Lancashire M45 8FJ United Kingdom to Unit 1 Southgate Industrial Estate Heywood OL10 1nd on 2024-08-08 |
08/08/248 August 2024 | Change of details for Green Eco Technologies Limited as a person with significant control on 2024-08-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/01/246 January 2024 | Termination of appointment of Rick Woods as a director on 2023-12-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/08/215 August 2021 | Registered office address changed from Unit a Birch Business Park Whittle Lane Heywood OL10 2SX United Kingdom to Unit 7 Park Seventeen Moss Lane Whitefield Lancashire M45 8FJ on 2021-08-05 |
05/08/215 August 2021 | Director's details changed for Jason Hoen on 2021-08-02 |
12/07/2112 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/05/2113 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/04/203 April 2020 | DIRECTOR APPOINTED MR RICK WOODS |
03/04/203 April 2020 | DIRECTOR APPOINTED MR GOOITZEN HOEN |
20/01/2020 January 2020 | CURREXT FROM 31/12/2019 TO 30/06/2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | COMPANY NAME CHANGED THE DOUBLE R COMPANY LIMITED CERTIFICATE ISSUED ON 03/07/19 |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PINCHEN |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | PSC'S CHANGE OF PARTICULARS / GREEN ECO TECHNOLOGIES LIMITED / 13/07/2018 |
08/09/188 September 2018 | CESSATION OF STEPHEN PAUL PINCHEN AS A PSC |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN ECO TECHNOLOGIES LIMITED |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL PINCHEN |
15/06/1815 June 2018 | CESSATION OF NEAL COLIN ROTHWELL AS A PSC |
02/05/182 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NEAL ROTHWELL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | SUB-DIVISION 10/05/17 |
14/06/1714 June 2017 | 10/05/17 STATEMENT OF CAPITAL GBP 400 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
07/06/177 June 2017 | DIRECTOR APPOINTED JASON HOEN |
07/06/177 June 2017 | DIRECTOR APPOINTED STEPHEN PAUL PINCHEN |
07/06/177 June 2017 | ADOPT ARTICLES 10/05/2017 |
30/05/1730 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101883300001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
11/10/1611 October 2016 | 11/09/16 STATEMENT OF CAPITAL GBP 100 |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM TOWER HOUSE, 269 WALMERSLEY ROAD BURY BL9 6NX UNITED KINGDOM |
15/09/1615 September 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/09/1615 September 2016 | COMPANY NAME CHANGED DOUBLE R CONSULTING LTD CERTIFICATE ISSUED ON 15/09/16 |
19/05/1619 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company