- Company Overview for GREEN LINES LIMITED (04008638)
- Filing history for GREEN LINES LIMITED (04008638)
- People for GREEN LINES LIMITED (04008638)
- Insolvency for GREEN LINES LIMITED (04008638)
- More for GREEN LINES LIMITED (04008638)
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) |
---|---|---|---|
01 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2021 | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2020 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from The Old Byre 44 Bourne Hill Wherstead Suffolk IP2 8nd United Kingdom to St. James Court St. James Parade Bristol BS1 3LH on 23 January 2019 | |
05 Jan 2019 | LIQ01 | Declaration of solvency | |
05 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr Lucian Stanley West as a person with significant control on 4 January 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Lucian Stanley West on 4 January 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
05 Oct 2015 | CH03 | Secretary's details changed for Gillian West on 31 August 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Lucian Stanley West on 31 August 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to The Old Byre 44 Bourne Hill Wherstead Suffolk IP2 8nd on 5 October 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |