- Company Overview for GREEN SKIES LIMITED (10958469)
- Filing history for GREEN SKIES LIMITED (10958469)
- People for GREEN SKIES LIMITED (10958469)
- Insolvency for GREEN SKIES LIMITED (10958469)
- More for GREEN SKIES LIMITED (10958469)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
04 Jan 2022 | LIQ02 | Statement of affairs | |
04 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | AD01 | Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 10 st. Helens Road Swansea SA1 4AW on 12 November 2021 | |
09 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
08 Jul 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
08 Jul 2021 | PSC01 | Notification of Jason Humphrey as a person with significant control on 5 July 2021 | |
08 Jul 2021 | PSC07 | Cessation of Sian Mansell as a person with significant control on 5 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Sian Mansell as a director on 5 July 2021 | |
23 Apr 2021 | AP01 | Appointment of Mr Jason Humphrey as a director on 1 April 2021 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
12 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
01 May 2018 | TM01 | Termination of appointment of Kiran Roy Singh-Kandola as a director on 1 May 2018 | |
01 May 2018 | PSC07 | Cessation of Kiran Roy Singh-Kandola as a person with significant control on 1 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates |