GREEN ROPE ACCESS SPECIALIST SITE SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 01/07/211 July 2021 | Application to strike the company off the register |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 344 BLACKPOOL ROAD PRESTON LANCS PR2 3AA ENGLAND |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND |
| 02/05/182 May 2018 | DISS40 (DISS40(SOAD)) |
| 01/05/181 May 2018 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CAHILL / 11/07/2016 |
| 11/07/1611 July 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 27/06/1427 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/05/1222 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 11 RUNDLE ROAD FULWOOD PRESTON LANCASHIRE PR2 3DY UNITED KINGDOM |
| 05/05/115 May 2011 | 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