- Company Overview for GREEN LEAF BUILD LIMITED (06489193)
- Filing history for GREEN LEAF BUILD LIMITED (06489193)
- People for GREEN LEAF BUILD LIMITED (06489193)
- Insolvency for GREEN LEAF BUILD LIMITED (06489193)
- More for GREEN LEAF BUILD LIMITED (06489193)
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
|
|
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
|
|
17 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
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
|
|
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 |