- Company Overview for GREEN LID LIMITED (12268772)
- Filing history for GREEN LID LIMITED (12268772)
- People for GREEN LID LIMITED (12268772)
- Insolvency for GREEN LID LIMITED (12268772)
- More for GREEN LID LIMITED (12268772)
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 | |
30 Mar 2022 | LIQ02 | Statement of affairs | |
30 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
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 16 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 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Mar 2021 | AP01 | Appointment of Mr David Anthony Munro as a director on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of David Anthony Munro as a director on 12 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
06 Aug 2020 | AP01 | Appointment of Mr David Anthony Munro as a director on 2 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Benjamin William Adair as a director on 2 August 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 7 Morston Court Aisecome Way Weston-Super-Mare Somerset BS22 8NG England to Unit 2 Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ on 8 July 2020 | |
17 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-17
|