Advanced company searchLink opens in new window

PRETTY GREEN ENERGY LTD

Company number 07301079

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)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 24 April 2017
19 May 2016 4.20 Statement of affairs with form 4.19
06 May 2016 600 Appointment of a voluntary liquidator
06 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
06 May 2016 AD01 Registered office address changed from Unit 11 Dale Street Mills Longwood Huddersfield HD3 4TG England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG on 6 May 2016
27 Apr 2016 AD01 Registered office address changed from Euro House Navigation Yard Wakefield West Yorkshire WF1 5PQ to Unit 11 Dale Street Mills Longwood Huddersfield HD3 4TG on 27 April 2016
20 Aug 2015 TM01 Termination of appointment of Martin Derek Monnickendam as a director on 20 August 2015
19 Aug 2015 AP01 Appointment of Mrs Victoria Grimshaw as a director on 19 August 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
23 Feb 2015 TM01 Termination of appointment of Nathan Charles Jones as a director on 14 February 2015
02 Feb 2015 AP01 Appointment of Mr Nathan Charles Jones as a director on 29 January 2015
03 Dec 2014 TM01 Termination of appointment of Marc Charles Jones as a director on 20 November 2014
03 Dec 2014 TM01 Termination of appointment of Nathan Charles Jones as a director on 20 November 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
22 Oct 2014 AP01 Appointment of Mr Martin Derek Monnickendam as a director on 13 October 2014
13 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 Aug 2014 TM02 Termination of appointment of Victor Jonathan Greer as a secretary on 24 February 2014
28 Apr 2014 AP01 Appointment of Mr Marc Charles Jones as a director
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Mar 2014 TM01 Termination of appointment of Marc Jones as a director
26 Mar 2014 AP01 Appointment of Mr Nathan Charles Jones as a director
10 Mar 2014 AP01 Appointment of Mr Marc Charles Jones as a director
28 Feb 2014 AP03 Appointment of Victor Jonathan Greer as a secretary