- Company Overview for GREEN LANE FARM (PREES) LIMITED (08801178)
- Filing history for GREEN LANE FARM (PREES) LIMITED (08801178)
- People for GREEN LANE FARM (PREES) LIMITED (08801178)
- More for GREEN LANE FARM (PREES) LIMITED (08801178)
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
|
|
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
|
|
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 |