- Company Overview for PRETTY GREEN ENERGY LTD (07301079)
- Filing history for PRETTY GREEN ENERGY LTD (07301079)
- People for PRETTY GREEN ENERGY LTD (07301079)
- Insolvency for PRETTY GREEN ENERGY LTD (07301079)
- More for PRETTY GREEN ENERGY LTD (07301079)
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
|
|
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
|
|
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
|
|
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 |