RELIAGREEN LIMITED

241-245 Bradfield Road, Wellingborough, NN8 4HB, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.08788672
CategoryPrivate Limited Company
Incorporated25 Nov 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years25 days

SUMMARY

RELIAGREEN LIMITED is an dissolved private limited company with number 08788672. It was incorporated 10 years, 7 months, 11 days ago, on 25 November 2013 and it was dissolved 25 days ago, on 11 June 2024. The company address is 241-245 Bradfield Road, Wellingborough, NN8 4HB, Northamptonshire, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 11 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-17

Officer name: Mr Thomas Michael Walpole

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 May 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 4 Carpenters Yard Rectory Lane Orlingbury Northamptonshire NN14 1HY United Kingdom

New address: 241-245 Bradfield Road Wellingborough Northamptonshire NN8 4HB

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-10

Officer name: Mr Thomas Michael Walpole

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: 4 Carpenters Yard Rectory Lane Orlingbury Northamptonshire NN14 1HY United Kingdom

New address: 4 Carpenters Yard Rectory Lane Orlingbury Northamptonshire NN14 1HY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: 319 Bath Road Kettering Northamptonshire NN16 9LU

New address: 4 Carpenters Yard Rectory Lane Orlingbury Northamptonshire NN14 1HY

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-23

Officer name: Mr Thomas Michael Walpole

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-23

Officer name: Mr Thomas Michael Walpole

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-18

Old address: Green Lane Farm Green Lane Isham Kettering Northamptonshire NN14 1JW United Kingdom

New address: 319 Bath Road Kettering Northamptonshire NN16 9LU

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tw civils LIMITED\certificate issued on 25/11/14

Documents

View document PDF

Change of name notice

Date: 25 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURSTONE LIMITED

33 VICTORIA ROAD,BIRMINGHAM,B21 0SB

Number:10333352
Status:ACTIVE
Category:Private Limited Company

CHOC CHICK RAW CHOCOLATES LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:06839951
Status:ACTIVE
Category:Private Limited Company

EDENBRIDGE PROPERTIES LLP

THE PRIESTLY,KENLEY,CR8 5JH

Number:OC376927
Status:ACTIVE
Category:Limited Liability Partnership

FJC FINANCIAL PLANNING LIMITED

TARN HOUSE 77 HIGH STREET,LEEDS,LS19 7SP

Number:10465922
Status:ACTIVE
Category:Private Limited Company

LAB 53 LIMITED

BUPA DENTAL CARE VANTAGE OFFICE PARK,BRISTOL,BS16 1GW

Number:02143153
Status:ACTIVE
Category:Private Limited Company

SHAWABAWA LTD

12 JOHN CARTWRIGHT HOUSE,LONDON,E2 6PZ

Number:08847840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source