Advanced company searchLink opens in new window

GREEN LANE FARM (PREES) LIMITED

Company number 08801178

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
15 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
06 Aug 2021 TM01 Termination of appointment of Georgina Hewins as a director on 22 July 2021
10 May 2021 AA Total exemption full accounts made up to 28 February 2021
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
09 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
12 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
11 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
13 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Jul 2016 SH08 Change of share class name or designation
21 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
09 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Jan 2014 AD01 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom on 9 January 2014