Advanced company searchLink opens in new window

YOUR GREEN DEAL PROVIDER LIMITED

Company number 08244800

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
09 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted