Advanced company searchLink opens in new window

GREEN STAR PROPERTY SOLUTIONS LTD

Company number 07319382

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)
03 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Nov 2014 AD01 Registered office address changed from Dbh Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 17 November 2014
14 Nov 2014 4.20 Statement of affairs with form 4.19
14 Nov 2014 600 Appointment of a voluntary liquidator
14 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
17 Oct 2014 MR04 Satisfaction of charge 073193820002 in full
08 Oct 2014 MR01 Registration of charge 073193820002, created on 1 October 2014
20 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
29 Apr 2014 CERTNM Company name changed green star electrical LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
03 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Dec 2013 MR01 Registration of charge 073193820001
25 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
14 Dec 2012 AD01 Registered office address changed from Unit 4 Shepcote Office Village 333 Shepcote Lane Sheffield Yorkshire S9 1TG England on 14 December 2012
12 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from Unit D2 Chamberlain Business Centre Chamberlain Road Hull HU18 8HL England on 4 July 2012
11 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Mr Aidan Thorburn on 22 January 2011
21 Jul 2010 CH01 Director's details changed for Mr Aidan Thorbum on 20 July 2010
20 Jul 2010 NEWINC Incorporation