- Company Overview for GREEN PICKLE PRODUCTIONS LIMITED (04423105)
- Filing history for GREEN PICKLE PRODUCTIONS LIMITED (04423105)
- People for GREEN PICKLE PRODUCTIONS LIMITED (04423105)
- More for GREEN PICKLE PRODUCTIONS LIMITED (04423105)
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 |