- Company Overview for GREEN COMMUNITY CONSULTANCY LIMITED (07290633)
- Filing history for GREEN COMMUNITY CONSULTANCY LIMITED (07290633)
- People for GREEN COMMUNITY CONSULTANCY LIMITED (07290633)
- Insolvency for GREEN COMMUNITY CONSULTANCY LIMITED (07290633)
- Registers for GREEN COMMUNITY CONSULTANCY LIMITED (07290633)
- More for GREEN COMMUNITY CONSULTANCY LIMITED (07290633)
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) |
---|---|---|---|
02 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
02 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2023 | AA | Total exemption full accounts made up to 27 April 2023 | |
17 Nov 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 27 April 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
01 Jun 2023 | AD01 | Registered office address changed from Bramley Health & Wellbeing Centre Highfield Road Leeds LS13 2BL England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 1 June 2023 | |
16 May 2023 | 600 | Appointment of a voluntary liquidator | |
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
16 May 2023 | LIQ01 | Declaration of solvency | |
11 May 2023 | CH01 | Director's details changed for Mr Methven Forbes on 10 May 2023 | |
10 May 2023 | PSC04 | Change of details for Mr Methven Forbes as a person with significant control on 10 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Mar 2023 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Aug 2021 | AD02 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Ams Accountants Portland Street Manchester M1 3BE | |
05 Aug 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
05 Aug 2021 | PSC04 | Change of details for Dr Methven Samuel Forbes as a person with significant control on 5 August 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
22 Jun 2020 | AD01 | Registered office address changed from Robin Lane Medical Centre Robin Lane Pudsey West Yorkshire LS28 7DE to Bramley Health & Wellbeing Centre Highfield Road Leeds LS13 2BL on 22 June 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 25 October 2019
|