- Company Overview for GREEN YORKSHIRE LTD (08430523)
- Filing history for GREEN YORKSHIRE LTD (08430523)
- People for GREEN YORKSHIRE LTD (08430523)
- Charges for GREEN YORKSHIRE LTD (08430523)
- Insolvency for GREEN YORKSHIRE LTD (08430523)
- More for GREEN YORKSHIRE LTD (08430523)
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) |
---|---|---|---|
05 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2024 | |
14 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2023 | |
13 Oct 2022 | AD01 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 13 October 2022 | |
26 Apr 2022 | LIQ02 | Statement of affairs | |
26 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2022 | AD01 | Registered office address changed from Admiral House 100 Thornes Lane Wakefield WF2 7QX England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 26 April 2022 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
09 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from Direct House Unit 8 Headway Business Park Denby Dale Road Wakefield WF2 7AZ United Kingdom to Admiral House 100 Thornes Lane Wakefield WF2 7QX on 17 July 2020 | |
20 May 2020 | PSC02 | Notification of Elston Group Ltd as a person with significant control on 31 March 2020 | |
20 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2020 | |
04 May 2020 | MR04 | Satisfaction of charge 084305230001 in full | |
15 Apr 2020 | MR01 | Registration of charge 084305230002, created on 8 April 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
14 Nov 2019 | RP04AP01 | Second filing for the appointment of James Stanley Elston as a director | |
18 Oct 2019 | MR01 | Registration of charge 084305230001, created on 18 October 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates |