This company is commonly known as Proud To Be Green Ltd. The company was founded 14 years ago and was given the registration number 07218507. The firm's registered office is in SIDMOUTH. You can find them at 6 Bennetts Hill, , Sidmouth, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | PROUD TO BE GREEN LTD |
---|---|---|
Company Number | : | 07218507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2010 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Bennetts Hill, Sidmouth, England, EX10 9XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 21 April 2010 | Active |
Capital House, Greyfriars Road, Cardiff, Wales, CF10 3AL | Director | 01 June 2020 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 09 April 2010 | Active |
Mr Nigel Edward Jones | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-07 | Resolution | Resolution. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-29 | Dissolution | Dissolution application strike off company. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-08-06 | Change of name | Change of name notice. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.