Advanced company searchLink opens in new window

GREEN COMMUNITY CONSULTANCY LIMITED

Company number 07290633

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-04-27
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
  • GBP 4