- Company Overview for GREEN ENERGY UK DIRECT LIMITED (07384535)
- Filing history for GREEN ENERGY UK DIRECT LIMITED (07384535)
- People for GREEN ENERGY UK DIRECT LIMITED (07384535)
- Charges for GREEN ENERGY UK DIRECT LIMITED (07384535)
- Insolvency for GREEN ENERGY UK DIRECT LIMITED (07384535)
- More for GREEN ENERGY UK DIRECT LIMITED (07384535)
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) |
---|---|---|---|
15 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2022 | WU15 | Notice of final account prior to dissolution | |
04 Jul 2022 | AD01 | Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022 | |
11 Sep 2021 | WU07 | Progress report in a winding up by the court | |
24 Sep 2020 | WU07 | Progress report in a winding up by the court | |
06 Aug 2019 | AD01 | Registered office address changed from Maine House Adlington Park Macclesfield Cheshire SK10 4PZ to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 6 August 2019 | |
05 Aug 2019 | WU04 | Appointment of a liquidator | |
26 Jun 2018 | COCOMP | Order of court to wind up | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2017 | TM01 | Termination of appointment of Arthur Herbert Bell as a director on 19 May 2017 | |
08 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Mr Arthur Herbert Bell on 1 October 2014 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Flat 16 77-85 Barlow Moor Road Manchester M20 2GN to Maine House Adlington Park Macclesfield Cheshire SK10 4PZ on 23 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
15 Sep 2014 | AD01 | Registered office address changed from 16 16 South Oak Lane Wilmlsow Stockport Cheshire SK9 6AR to Maine House Adlington Park Macclesfield Cheshire SK10 4PZ on 15 September 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD01 | Registered office address changed from Maine House Adlington Park Macclesfield Cheshire SK10 4PZ England on 7 November 2013 | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders |