Advanced company searchLink opens in new window

GREEN ENERGY (YORKSHIRE) LTD

Company number 07791897

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)
08 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
19 Apr 2017 AD01 Registered office address changed from Unit 11 Roundhay Road Trade Park Grant Avenue Off Roundhay Road Leeds West Yorkshire LS7 1QB to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 19 April 2017
12 Apr 2017 4.20 Statement of affairs with form 4.19
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
07 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
17 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
07 Jan 2014 TM01 Termination of appointment of Stephen Ebanks as a director
11 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
30 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
08 Nov 2011 AP01 Appointment of Stephen Ebanks as a director
25 Oct 2011 AP01 Appointment of Jason Jeffers as a director
25 Oct 2011 AP01 Appointment of Percy Jeffers as a director
25 Oct 2011 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary
25 Oct 2011 TM01 Termination of appointment of Dudley Miles as a director
24 Oct 2011 AD01 Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW United Kingdom on 24 October 2011
29 Sep 2011 NEWINC Incorporation