GREEN MEASURES LTD

Company Documents

DateDescription
24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/06/2330 June 2023 Liquidators' statement of receipts and payments to 2023-05-02

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Appointment of a voluntary liquidator

View Document

10/05/2210 May 2022 Statement of affairs

View Document

10/05/2210 May 2022 Resolutions

View Document

09/05/229 May 2022 Registered office address changed from 8 st John Street Chester CH1 1DA to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 2022-05-09

View Document

13/01/2213 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANTHAM

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER GRANTHAM

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 COMPANY NAME CHANGED GREEN MEASURES (ENERGY SAVING) LTD CERTIFICATE ISSUED ON 09/06/17

View Document

06/06/176 June 2017 COMPANY NAME CHANGED CZL TRADINGS LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED CZL SAFETY ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/05/16

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR GERRARD CAINE

View Document

14/02/1214 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED ESSENTIAL BOOK-KEEPING SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

14/10/1114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT UTTLEY

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED DAVID HAROLD PEARSON

View Document

16/11/0916 November 2009 COMPANY NAME CHANGED ROBSOFT SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/11/09

View Document

16/11/0916 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 8 BROOKSIDE TERRACE HOOLE CHESTER CH2 3PX

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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