- Company Overview for THE GREEN PEOPLE ENERGY AND RECYCLING COMPANY LTD (07145590)
- Filing history for THE GREEN PEOPLE ENERGY AND RECYCLING COMPANY LTD (07145590)
- People for THE GREEN PEOPLE ENERGY AND RECYCLING COMPANY LTD (07145590)
- Insolvency for THE GREEN PEOPLE ENERGY AND RECYCLING COMPANY LTD (07145590)
- More for THE GREEN PEOPLE ENERGY AND RECYCLING COMPANY LTD (07145590)
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
|
|
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
|
|
01 Apr 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
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 |