Advanced company searchLink opens in new window

GREEN AIR PRODUCTS LTD

Company number 07041266

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)
24 May 2017 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 18 September 2016
06 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 18 September 2015
24 Oct 2014 AD01 Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 24 October 2014
26 Sep 2014 4.20 Statement of affairs with form 4.19
26 Sep 2014 600 Appointment of a voluntary liquidator
26 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-19
26 Jun 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 October 2013
22 Apr 2014 TM01 Termination of appointment of Ian Moore as a director
15 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Christopher Moore on 20 October 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2011 AP01 Appointment of Mr Ian Andrew Moore as a director
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
24 May 2011 AA Accounts for a dormant company made up to 31 October 2010
10 Mar 2011 CERTNM Company name changed dynamic technical services LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
10 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
25 Aug 2010 AP01 Appointment of Christopher Moore as a director
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off