Advanced company searchLink opens in new window

GREEN BUILD (WALES) LIMITED

Company number 06303273

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 20
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