-
GREENER FOR LIFE ENERGY LIMITED - Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom
Company Information
- Company registration number
- 07299915
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Balliol House
- Southernhay Gardens
- Exeter
- EX1 1NP Balliol House, Southernhay Gardens, Exeter, EX1 1NP UK
Management
- Managing Directors
- BALDWIN, Timothy John
- COLE, Stuart Michael
- REED, Winston Kenneth
- VALENTINE, Duncan Norman
- VOSS, Mark Stewart
- Company secretaries
- OPENSHAW, Nicholas Henry Folliott
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-30
- Dissolved on
- 2021-11-12
- SIC/NACE
- 01630
Ownership
- Beneficial Owners
- Mr Winston Kenneth Reed
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-07-14
- Last Date: 2017-06-30
-
GREENER FOR LIFE ENERGY LIMITED Company Description
- GREENER FOR LIFE ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 07299915. Its current trading status is "closed". It was registered 2010-06-30. It has declared SIC or NACE codes as "01630". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at Balliol House .
Get GREENER FOR LIFE ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greener For Life Energy Limited - Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom
Did you know? kompany provides original and official company documents for GREENER FOR LIFE ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-03-24) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-03-24) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-30) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-07) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-09-20) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-09-14) - 600
-
resolution (2017-09-14) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC01
-
confirmation-statement-with-updates (2017-07-04) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-06-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-03-11) - AA
-
gazette-filings-brought-up-to-date (2016-03-09) - DISS40
-
gazette-notice-compulsory (2016-03-08) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-13) - AA
keyboard_arrow_right 2014
-
capital-alter-shares-subdivision (2014-12-22) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
capital-name-of-class-of-shares (2014-12-22) - SH08
-
resolution (2014-12-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-07-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-02-07) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
-
termination-secretary-company-with-name (2013-05-21) - TM02
-
appoint-person-secretary-company-with-name (2013-05-21) - AP03
-
capital-allotment-shares (2013-05-21) - SH01
-
appoint-person-director-company-with-name (2013-06-05) - AP01
-
resolution (2013-05-31) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
-
resolution (2013-08-16) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-09-12) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
-
change-account-reference-date-company-current-shortened (2011-01-06) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-06-30) - NEWINC