Advanced company searchLink opens in new window

GREEN VALLEY RESOURCES LTD

Company number 11872184

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-10
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-09
  • GBP 100