- 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) |
---|---|---|---|
31 Aug 2018 | TM01 | Termination of appointment of Joann Louise Bowles as a director on 31 July 2018 | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Colin Mccabe as a director on 31 October 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Andrew Peter Glover as a director on 31 October 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Nicola Glover as a director on 31 October 2017 | |
17 Nov 2017 | TM02 | Termination of appointment of Nicola Glover as a secretary on 31 October 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
15 Jan 2016 | AD01 | Registered office address changed from 5 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE to Direct House Unit 8 Headway Business Park Denby Dale Road Wakefield WF2 7AZ on 15 January 2016 | |
17 Dec 2015 | SH08 | Change of share class name or designation | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 May 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
07 Jul 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2013
|
|
09 Oct 2013 | AP01 |
Appointment of Mr James Stanley Elston as a director
|
|
02 Apr 2013 | AP01 | Appointment of Mr Colin Mccabe as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Andrew Peter Glover as a director |