- Company Overview for GREEN D&T SPACE LTD (07413133)
- Filing history for GREEN D&T SPACE LTD (07413133)
- People for GREEN D&T SPACE LTD (07413133)
- Charges for GREEN D&T SPACE LTD (07413133)
- Insolvency for GREEN D&T SPACE LTD (07413133)
- More for GREEN D&T SPACE LTD (07413133)
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 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2013 | AD01 | Registered office address changed from Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE on 17 October 2013 | |
16 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2013 | |
26 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | AD01 | Registered office address changed from Unit 9a Brookfields Light Brookfields Way Manvers Rotherham South Yorkshire S63 5DL England on 6 July 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2011 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-10-26
|
|
28 Apr 2011 | TM01 | Termination of appointment of Graham Cooper as a director | |
20 Oct 2010 | NEWINC |
Incorporation
|