WHAT AND HOW LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

14/04/2314 April 2023 Change of details for Mr Jeremy Philip Allman as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Jeremy Philip Allman on 2023-04-14

View Document

14/04/2314 April 2023 Secretary's details changed for Mr Jeremy Philip Allman on 2023-04-14

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY PHILIP ALLMAN / 15/04/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PHILIP ALLMAN / 15/04/2020

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PHILIP ALLMAN / 15/04/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM THE ORCHARD 1 HAYES CLOSE LANGHAM OAKHAM RUTLAND LE15 7LD ENGLAND

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY PHILIP ALLMAN / 31/12/2019

View Document

31/12/1931 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PHILIP ALLMAN / 31/12/2019

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PHILIP ALLMAN / 31/12/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PHILIP ALLMAN / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY PHILIP ALLMAN / 19/04/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PHILIP ALLMAN / 19/04/2018

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM THE ORCHARD 1 HAYES CLOSE LANGHAM OAKHAM RUTLAND LE15 7LD

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED GREEN SOLUTIONS (EUROPE) LTD CERTIFICATE ISSUED ON 16/12/11

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR KIMBERLEY MACKMAN

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/04/08; CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 17 FOXHOLES LANE, ALTOFTS WAKEFIELD WEST YORKSHIRE WF6 2PD

View Document

09/03/079 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 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