- Company Overview for YOUR GREEN DEAL PROVIDER LIMITED (08244800)
- Filing history for YOUR GREEN DEAL PROVIDER LIMITED (08244800)
- People for YOUR GREEN DEAL PROVIDER LIMITED (08244800)
- Insolvency for YOUR GREEN DEAL PROVIDER LIMITED (08244800)
- More for YOUR GREEN DEAL PROVIDER LIMITED (08244800)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2019 | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2018 | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2017 | |
24 Feb 2016 | AD01 | Registered office address changed from 6 Bridge View Court Henry Boot Way Hull HU4 7DY England to 125-127 Union Street Oldham Lancashire OL1 1TE on 24 February 2016 | |
24 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | AD01 | Registered office address changed from 16 Innovation Drive Newport Brough North Humberside HU15 2FW England to 6 Bridge View Court Henry Boot Way Hull HU4 7DY on 12 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from 6 Bridge View Court Henry Boot Way Hull HU4 7DY to 6 Bridge View Court Henry Boot Way Hull HU4 7DY on 12 February 2016 | |
06 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
16 Dec 2014 | AD01 | Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to 6 Bridge View Court Henry Boot Way Hull HU4 7DY on 16 December 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
28 Oct 2013 | TM01 | Termination of appointment of Steven Coates as a director | |
22 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
20 Feb 2013 | TM01 | Termination of appointment of Douglas Gardner as a director | |
09 Oct 2012 | CERTNM |
Company name changed your provider service LIMITED\certificate issued on 09/10/12
|
|
09 Oct 2012 | NEWINC |
Incorporation
|