Advanced company searchLink opens in new window

GREEN LEAF BUILD LIMITED

Company number 06489193

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)
25 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2016 4.68 Liquidators' statement of receipts and payments to 23 September 2016
05 Oct 2015 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to C/O 122 Widney Road Bentley Heath Solihull B93 9BL on 5 October 2015
01 Oct 2015 600 Appointment of a voluntary liquidator
01 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
01 Oct 2015 4.20 Statement of affairs with form 4.19
16 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 CERTNM Company name changed green leaf carpentry LIMITED\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-01-28
  • RES15 ‐ Change company name resolution on 2015-01-28
17 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
16 Feb 2015 CONNOT Change of name notice
25 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
12 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Apr 2010 AP01 Appointment of Mr Joseph Andrew William Geddis as a director
06 Apr 2010 TM01 Termination of appointment of Caroline Geddis as a director
15 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
07 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Feb 2009 363a Return made up to 30/01/09; full list of members