- Company Overview for GREEN LID FABRICATION LTD (11829950)
- Filing history for GREEN LID FABRICATION LTD (11829950)
- People for GREEN LID FABRICATION LTD (11829950)
- Insolvency for GREEN LID FABRICATION LTD (11829950)
- More for GREEN LID FABRICATION LTD (11829950)
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
|
|
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
|
|
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates |