Advanced company searchLink opens in new window

GREEN'S PARK & LEISURE HOMES LTD.

Company number 04468833

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 TM01 Termination of appointment of William Green as a director on 1 September 2015
18 Apr 2017 TM01 Termination of appointment of Jason Green as a director on 1 September 2015
18 Apr 2017 TM01 Termination of appointment of Wayne Michael Green as a director on 1 September 2015
10 Mar 2017 MR04 Satisfaction of charge 4 in full
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
23 Aug 2011 AD01 Registered office address changed from C/O the Stirrups the Stirrups Doncaster Road Whitley Goole North Humberside DN14 0JW United Kingdom on 23 August 2011
23 Aug 2011 AD01 Registered office address changed from Caravan Park Oakland Hill Estate Frystone Lane Ferrybridge West Yorkshire WF11 8SH on 23 August 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
06 Nov 2010 CH01 Director's details changed for William Ernest Swaley Green on 25 June 2010
06 Nov 2010 CH01 Director's details changed for Mitzie Ann Green on 25 June 2010