- Company Overview for GREEN'S PARK & LEISURE HOMES LTD. (04468833)
- Filing history for GREEN'S PARK & LEISURE HOMES LTD. (04468833)
- People for GREEN'S PARK & LEISURE HOMES LTD. (04468833)
- Charges for GREEN'S PARK & LEISURE HOMES LTD. (04468833)
- More for GREEN'S PARK & LEISURE HOMES LTD. (04468833)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | TM01 | Termination of appointment of William Green as a director on 1 September 2015 | |
18 Apr 2017 | TM01 | Termination of appointment of Jason Green as a director on 1 September 2015 | |
18 Apr 2017 | TM01 | Termination of appointment of Wayne Michael Green as a director on 1 September 2015 | |
10 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
23 Aug 2011 | AD01 | Registered office address changed from C/O the Stirrups the Stirrups Doncaster Road Whitley Goole North Humberside DN14 0JW United Kingdom on 23 August 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from Caravan Park Oakland Hill Estate Frystone Lane Ferrybridge West Yorkshire WF11 8SH on 23 August 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
06 Nov 2010 | CH01 | Director's details changed for William Ernest Swaley Green on 25 June 2010 | |
06 Nov 2010 | CH01 | Director's details changed for Mitzie Ann Green on 25 June 2010 |