Advanced company searchLink opens in new window

GREEN PICKLE PRODUCTIONS LIMITED

Company number 04423105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2010 DS01 Application to strike the company off the register
18 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
19 May 2009 363a Return made up to 24/04/09; full list of members
19 May 2009 288c Director and Secretary's Change of Particulars / robert greenwood / 19/05/2009 / HouseName/Number was: , now: 140; Street was: 140 stainland road, now: stainland road; Post Town was: hollywell green, now: greetland
19 May 2009 288c Director's Change of Particulars / sarah pickthall / 19/05/2009 / HouseName/Number was: , now: 19; Street was: 5 bradford road, now: bradford road
10 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
14 May 2008 363a Return made up to 24/04/08; full list of members
15 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Sep 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
21 May 2007 363a Return made up to 24/04/07; full list of members
21 May 2007 287 Registered office changed on 21/05/07 from: 140 stainland road hollywell green halifax HX4 9BJ
21 May 2007 288c Director's particulars changed
03 Aug 2006 AA Total exemption small company accounts made up to 30 April 2006
22 May 2006 363a Return made up to 24/04/06; full list of members
08 Feb 2006 288c Secretary's particulars changed;director's particulars changed
08 Feb 2006 287 Registered office changed on 08/02/06 from: 75 rishworth palace rishworth mill lane rishworth halifax HX6 4RY
01 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
30 Aug 2005 363s Return made up to 24/04/05; full list of members
30 Aug 2005 363(288) Director's particulars changed
30 Sep 2004 AA Total exemption small company accounts made up to 30 April 2004
09 Jul 2004 288c Secretary's particulars changed;director's particulars changed
01 Jul 2004 287 Registered office changed on 01/07/04 from: 14 rishworth mill rishworth mill lane, rishworth sowerby bridge HX6 4RY
21 Apr 2004 363s Return made up to 24/04/04; full list of members