Green Compliance Pest And Environmental Services Limited

DataGardener
dissolved
Unknown

Green Compliance Pest And Environmental Services Limited

02420160Private Limited With Share Capital

6 Stirling Park, Laker Road, Rochester, ME13QR
Incorporated

06/09/1989

Company Age

36 years

Directors

2

Employees

SIC Code

81291

Risk

not scored

Company Overview

Registration, classification & business activity

Green Compliance Pest And Environmental Services Limited (02420160) is a private limited with share capital incorporated on 06/09/1989 (36 years old) and registered in rochester, ME13QR. The company operates under SIC code 81291 and is classified as Unknown.

Private Limited With Share Capital
SIC: 81291
Unknown
Incorporated 06/09/1989
ME13QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
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:12-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Auditors Resignation Company
Category:Auditors
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
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 Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Secretary 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:21-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2013
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:03-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2012
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
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012
Memorandum Articles
Category:Incorporation
Date:13-10-2011
Resolution
Category:Resolution
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-09-2011
Legacy
Category:Mortgage
Date:01-12-2010
Termination Secretary Company With Name
Category:Officers
Date:22-11-2010
Termination Director Company With Name
Category:Officers
Date:22-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:22-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2010
Termination Director Company With Name
Category:Officers
Date:12-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2009
Legacy
Category:Annual Return
Date:14-09-2009
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2008
Legacy
Category:Annual Return
Date:24-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2007
Legacy
Category:Annual Return
Date:29-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2006
Legacy
Category:Annual Return
Date:10-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2005
Legacy
Category:Mortgage
Date:01-12-2004
Legacy
Category:Annual Return
Date:14-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2003
Legacy
Category:Annual Return
Date:21-10-2003
Legacy
Category:Mortgage
Date:26-09-2002
Legacy
Category:Annual Return
Date:26-09-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2001
Legacy
Category:Annual Return
Date:28-10-2001
Legacy
Category:Accounts
Date:23-08-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2000
Legacy
Category:Annual Return
Date:05-10-2000
Legacy
Category:Capital
Date:22-09-2000
Legacy
Category:Capital
Date:22-09-2000
Resolution
Category:Resolution
Date:11-09-2000
Legacy
Category:Capital
Date:11-09-2000
Legacy
Category:Address
Date:11-09-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:16-02-2000
Legacy
Category:Annual Return
Date:27-10-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-10-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-09-1998
Legacy
Category:Annual Return
Date:24-09-1998
Legacy
Category:Annual Return
Date:17-11-1997
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-1997
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-1996
Legacy
Category:Annual Return
Date:01-10-1996
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-1995
Legacy
Category:Annual Return
Date:26-10-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:15-09-1994
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-09-1994
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-11-1993
Legacy
Category:Annual Return
Date:06-10-1993
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-12-1992
Legacy
Category:Annual Return
Date:02-10-1992
Legacy
Category:Annual Return
Date:03-12-1991
Resolution
Category:Resolution
Date:25-03-1991
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-1991

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2017
Filing Date21/06/2016
Latest Accounts31/08/2015

Trading Addresses

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

Contact

6 Stirling Park, Laker Road, Rochester, ME13QR