- Company Overview for PINK YELLOW GREEN LIMITED (07765714)
- Filing history for PINK YELLOW GREEN LIMITED (07765714)
- People for PINK YELLOW GREEN LIMITED (07765714)
- More for PINK YELLOW GREEN LIMITED (07765714)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2015 | DS01 | Application to strike the company off the register | |
29 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
05 Mar 2013 | AD01 | Registered office address changed from 19 Hatfield View Wakefield West Yorkshire WF1 3SN on 5 March 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Jeremy Rowland as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Geoffrey Simpson as a director | |
03 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from 35 Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 12 July 2012 | |
28 Jun 2012 | CERTNM |
Company name changed quebec villas (bradford) management company LIMITED\certificate issued on 28/06/12
|
|
28 Jun 2012 | CONNOT | Change of name notice | |
07 Sep 2011 | NEWINC |
Incorporation
|