Advanced company searchLink opens in new window

GREEN YORKSHIRE LTD

Company number 08430523

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-14
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