Advanced company searchLink opens in new window

THE GREEN PEOPLE ENERGY AND RECYCLING COMPANY LTD

Company number 07145590

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)
03 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2015 AD01 Registered office address changed from 25 Bushmore Road Hall Green Birmingham West Midlands B28 9QY to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 21 August 2015
09 Apr 2015 4.20 Statement of affairs with form 4.19
19 Mar 2015 600 Appointment of a voluntary liquidator
19 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 May 2014 CERTNM Company name changed the green people recycling company LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
01 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Hardav Singh on 31 January 2013
14 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from 25 Bushmore Road Birmingham West Midlands B28 9QY on 21 March 2012
21 Mar 2012 CH01 Director's details changed for Mr Hardav Singh on 21 March 2012
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
27 Apr 2011 AP01 Appointment of Mr Hardave Singh as a director
27 Apr 2011 TM01 Termination of appointment of Gupreet Toor as a director
12 Apr 2011 AD01 Registered office address changed from Environmental House Unit1 Bilston Industrial Estate Oxford Street Bilston WV14 7EG England on 12 April 2011
04 Feb 2010 NEWINC Incorporation