Advanced company searchLink opens in new window

GREEN LANE HOMES LIMITED

Company number 06351426

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2016 DS01 Application to strike the company off the register
01 May 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
21 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
16 Sep 2014 CH01 Director's details changed for Mr Jason Hudson on 29 August 2014
21 May 2014 AA Accounts for a dormant company made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
09 May 2013 AA Accounts for a dormant company made up to 31 August 2012
16 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 August 2011
30 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
07 Feb 2011 AR01 Annual return made up to 23 August 2010 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Peter Hudson on 23 August 2010
07 Feb 2011 CH01 Director's details changed for Mr Jason Hudson on 23 August 2010
07 Feb 2011 AD01 Registered office address changed from C/O Green Lane Homes Ltd the Former Gipton Police Station 86 Gipton Approach Leeds West Yorkshire LS9 6NJ England on 7 February 2011
12 Jan 2011 AD01 Registered office address changed from Gagewell Complex Old Mill Lane Hunslet Leeds West Yorkshire LS10 1RG on 12 January 2011
26 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
02 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
25 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
19 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
19 Jun 2009 88(2) Capitals not rolled up
19 Jun 2009 288a Director appointed peter hudson