Green Compliance Fire Services Limited

DataGardener
dissolved
Unknown

Green Compliance Fire Services Limited

04111013Private Limited With Share Capital

6 Stirling Park, Laker Road, Rochester, ME13QR
Incorporated

20/11/2000

Company Age

25 years

Directors

2

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Green Compliance Fire Services Limited (04111013) is a private limited with share capital incorporated on 20/11/2000 (25 years old) and registered in rochester, ME13QR. The company operates under SIC code 74909 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 20/11/2000
ME13QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

82
Gazette Dissolved Voluntary
Category:Gazette
Date:12-09-2017
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-07-2017
Gazette Notice Voluntary
Category:Gazette
Date:20-06-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-06-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-05-2017
Legacy
Category:Capital
Date:24-05-2017
Legacy
Category:Insolvency
Date:24-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Auditors Resignation Company
Category:Auditors
Date:05-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2013
Change Of Name Notice
Category:Change Of Name
Date:16-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:13-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2012
Change Of Name Notice
Category:Change Of Name
Date:18-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:14-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2010
Termination Director Company With Name
Category:Officers
Date:13-05-2010
Termination Secretary Company With Name
Category:Officers
Date:13-05-2010
Termination Director Company With Name
Category:Officers
Date:13-05-2010
Legacy
Category:Mortgage
Date:12-05-2010
Resolution
Category:Resolution
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2009
Legacy
Category:Annual Return
Date:29-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2008
Legacy
Category:Annual Return
Date:28-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2007
Legacy
Category:Annual Return
Date:06-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2006
Legacy
Category:Capital
Date:16-03-2006
Resolution
Category:Resolution
Date:16-03-2006
Resolution
Category:Resolution
Date:16-03-2006
Legacy
Category:Annual Return
Date:04-01-2006
Legacy
Category:Address
Date:06-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2005
Legacy
Category:Annual Return
Date:01-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2004
Legacy
Category:Annual Return
Date:06-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2003
Legacy
Category:Annual Return
Date:26-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2002
Legacy
Category:Address
Date:14-01-2002
Legacy
Category:Annual Return
Date:29-11-2001
Legacy
Category:Address
Date:13-08-2001
Legacy
Category:Capital
Date:25-04-2001
Legacy
Category:Officers
Date:13-12-2000
Legacy
Category:Officers
Date:13-12-2000
Legacy
Category:Officers
Date:13-12-2000
Legacy
Category:Address
Date:13-12-2000
Legacy
Category:Accounts
Date:13-12-2000
Legacy
Category:Address
Date:24-11-2000
Legacy
Category:Officers
Date:24-11-2000
Legacy
Category:Officers
Date:24-11-2000
Incorporation Company
Category:Incorporation
Date:20-11-2000

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2017
Filing Date31/05/2016
Latest Accounts31/08/2015

Trading Addresses

6 Stirling Park, Laker Road, Rochester, Kent, ME13QRRegistered

Contact

6 Stirling Park, Laker Road, Rochester, ME13QR