- Company Overview for GREEN FARM LANE ESTATES LIMITED (01263027)
- Filing history for GREEN FARM LANE ESTATES LIMITED (01263027)
- People for GREEN FARM LANE ESTATES LIMITED (01263027)
- Insolvency for GREEN FARM LANE ESTATES LIMITED (01263027)
- More for GREEN FARM LANE ESTATES LIMITED (01263027)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2023 | |
05 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2021 | |
02 Sep 2020 | AD01 | Registered office address changed from Springfield Cottage 35B Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4QD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 September 2020 | |
26 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | LIQ01 | Declaration of solvency | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 26 October 2019
|
|
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 13 June 2019
|
|
16 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Helen Lucia Ward as a director on 4 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 2 January 2017
|
|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |