- Company Overview for GREEN ENERGY (YORKSHIRE) LTD (07791897)
- Filing history for GREEN ENERGY (YORKSHIRE) LTD (07791897)
- People for GREEN ENERGY (YORKSHIRE) LTD (07791897)
- Insolvency for GREEN ENERGY (YORKSHIRE) LTD (07791897)
- More for GREEN ENERGY (YORKSHIRE) LTD (07791897)
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
|
|
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
|
|
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
|
|
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
|
|
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 |