Advanced company searchLink opens in new window

GREEN PARK FINE RUGS LTD

Company number 00803442

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)
16 Oct 2015 TM02 Termination of appointment of Raymond David Paul as a secretary on 24 September 2014
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
09 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
09 Oct 2012 AP01 Appointment of Mr Martin Frederick Tully Green as a director
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Oct 2012 TM01 Termination of appointment of George Green as a director
24 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mr George Malcolm Green on 1 October 2009
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jul 2010 AP03 Appointment of Mr Raymond David Paul as a secretary
13 Nov 2009 AD01 Registered office address changed from 19a Withybush Road Haverfordwest Dyfed SA62 4BW United Kingdom on 13 November 2009
12 Nov 2009 AD01 Registered office address changed from Greens Motors Limited Salutation Square Haverfordwest Dyfed SA61 2LG on 12 November 2009
28 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
26 Oct 2009 TM01 Termination of appointment of John Green as a director
25 Feb 2009 288b Appointment terminated secretary mark blair
26 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
15 Sep 2008 363a Return made up to 15/09/08; full list of members