- Company Overview for GREEN BUILD (WALES) LIMITED (06303273)
- Filing history for GREEN BUILD (WALES) LIMITED (06303273)
- People for GREEN BUILD (WALES) LIMITED (06303273)
- Insolvency for GREEN BUILD (WALES) LIMITED (06303273)
- More for GREEN BUILD (WALES) LIMITED (06303273)
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) |
---|---|---|---|
17 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2022 | |
09 Jun 2021 | AD01 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 9 June 2021 | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2021 | |
01 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2020 | |
16 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 10 July 2019 | |
04 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2018 | |
05 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2017 | |
27 Sep 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
20 Sep 2016 | AD01 | Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 20 September 2016 | |
16 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2016 | |
15 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2015 | |
11 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | AD01 | Registered office address changed from , Joanne Hughes & Co Ltd Station Hill, New Road, Porthcawl, Mid Glamorgan, CF36 5DL, Wales on 3 April 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from , 19B Ely Valley Industrial Estate, Pontyclun, Mid Glamorgan, CF72 9DZ, Wales on 16 January 2014 | |
02 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders |