- Company Overview for GREEN VALLEY RESOURCES LTD (11872184)
- Filing history for GREEN VALLEY RESOURCES LTD (11872184)
- People for GREEN VALLEY RESOURCES LTD (11872184)
- Insolvency for GREEN VALLEY RESOURCES LTD (11872184)
- Registers for GREEN VALLEY RESOURCES LTD (11872184)
- More for GREEN VALLEY RESOURCES LTD (11872184)
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) |
---|---|---|---|
29 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of John Paul Steed as a director on 1 June 2024 | |
19 Oct 2023 | AD01 | Registered office address changed from 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA England to M.R. Insolvency, Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 19 October 2023 | |
19 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2023 | LIQ02 | Statement of affairs | |
15 Sep 2023 | AD01 | Registered office address changed from Unit 2 Batley Business Park Technology Drive Batley WF17 6ER England to 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA on 15 September 2023 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
06 Dec 2022 | PSC07 | Cessation of John Steed as a person with significant control on 15 November 2022 | |
06 Dec 2022 | PSC01 | Notification of Fahad Ahmed Loon as a person with significant control on 15 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
17 Nov 2022 | PSC07 | Cessation of Raes Mehmood as a person with significant control on 15 November 2022 | |
17 Nov 2022 | PSC01 | Notification of John Steed as a person with significant control on 15 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Raes Mehmood as a director on 15 November 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr John Paul Steed as a director on 15 November 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from 36 Harrington Road St Johns Worcester WR2 5HD United Kingdom to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 11 October 2022 | |
27 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
09 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-09
|