- Company Overview for GREEN PEAS SOLUTIONS LIMITED (06786639)
- Filing history for GREEN PEAS SOLUTIONS LIMITED (06786639)
- People for GREEN PEAS SOLUTIONS LIMITED (06786639)
- Charges for GREEN PEAS SOLUTIONS LIMITED (06786639)
- Insolvency for GREEN PEAS SOLUTIONS LIMITED (06786639)
- More for GREEN PEAS SOLUTIONS LIMITED (06786639)
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) |
---|---|---|---|
03 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 | |
29 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2018 | |
15 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2017 | |
24 May 2017 | 600 | Appointment of a voluntary liquidator | |
19 May 2017 | LIQ10 | Removal of liquidator by court order | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2016 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Unit 3 Tadman Business Park Tadman Street Wakefield West Yorkshire WF1 5RG to 93 Queen Street Sheffield S1 1WF on 23 June 2015 | |
17 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 May 2015 | TM01 | Termination of appointment of Mark Keith Holmes as a director on 18 May 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | AD04 | Register(s) moved to registered office address Unit 3 Tadman Business Park Tadman Street Wakefield West Yorkshire WF1 5RG | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England on 23 November 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
26 Sep 2011 | AP01 | Appointment of Mr Mark Keith Holmes as a director | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |