Advanced company searchLink opens in new window

GREEN LID FABRICATION LTD

Company number 11829950

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)
25 May 2024 LIQ03 Liquidators' statement of receipts and payments to 16 March 2024
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
25 Apr 2023 AD01 Registered office address changed from C/O Begbies Traynor Central Llp St. James Court St. James Parade Bristol BS1 3LH to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 25 April 2023
09 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-17
31 Mar 2022 AD01 Registered office address changed from Unit 4a, Courtlands Norton Fitzwarren Taunton TA2 6NS England to C/O Begbies Traynor Central Llp St. James Court St. James Parade Bristol BS1 3LH on 31 March 2022
29 Mar 2022 LIQ02 Statement of affairs
04 Jan 2022 TM01 Termination of appointment of Benjamin William Adair as a director on 4 January 2022
10 Dec 2021 CS01 Confirmation statement made on 17 October 2021 with updates
23 Sep 2021 AD01 Registered office address changed from Unit 2 Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ England to Unit 4a, Courtlands Norton Fitzwarren Taunton TA2 6NS on 23 September 2021
02 Aug 2021 TM01 Termination of appointment of David Anthony Munro as a director on 28 July 2021
23 Apr 2021 AP01 Appointment of Mr Benjamin William Adair as a director on 21 April 2021
23 Apr 2021 TM01 Termination of appointment of Stephannie Caisley as a director on 21 April 2021
29 Dec 2020 AA Micro company accounts made up to 31 July 2020
29 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from Unit 4 Courtlands Industrial Estate Norton Fitzwarren Taunton TA2 6NS United Kingdom to Unit 2 Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ on 8 July 2020
01 Apr 2020 AA01 Current accounting period extended from 28 February 2020 to 31 July 2020
13 Mar 2020 AP01 Appointment of Mr David Munro as a director on 13 March 2020
13 Mar 2020 AP01 Appointment of Mr Leslie John Taswell as a director on 13 March 2020
13 Mar 2020 AP01 Appointment of Leon John Taswell as a director on 13 March 2020
13 Mar 2020 AP01 Appointment of Ms Stephannie Caisley as a director on 13 March 2020
13 Mar 2020 TM01 Termination of appointment of Thomas Jeffcote as a director on 13 March 2020
13 Mar 2020 PSC01 Notification of Mark Munro as a person with significant control on 16 October 2019
13 Mar 2020 PSC07 Cessation of Thomas Jeffcote as a person with significant control on 1 August 2019
11 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates