- Company Overview for GREEN TREE CAR CENTRE LIMITED (06422538)
-
Filing history for GREEN TREE CAR CENTRE LIMITED (06422538)
- People for GREEN TREE CAR CENTRE LIMITED (06422538)
- Charges for GREEN TREE CAR CENTRE LIMITED (06422538)
- Insolvency for GREEN TREE CAR CENTRE LIMITED (06422538)
- More for GREEN TREE CAR CENTRE LIMITED (06422538)
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) |
---|---|---|---|
10 Sep 2015 | L64.04 | Dissolution deferment | |
10 Sep 2015 | L64.07 | Completion of winding up | |
12 Sep 2014 | COCOMP | Order of court to wind up | |
07 Aug 2013 | AD01 | Registered office address changed from 244-248 Dukinfield Road Hyde Cheshire SK14 4QE England on 7 August 2013 | |
07 Aug 2013 | TM02 | Termination of appointment of Lee Butterworth as a secretary | |
07 Aug 2013 | TM01 | Termination of appointment of Roger Donaldson as a director | |
17 Jun 2013 | TM01 | Termination of appointment of James Mellor as a director | |
24 Apr 2013 | AD01 | Registered office address changed from 87 Ashton Hill Lane Droylsden Manchester Lancashire M43 6DY on 24 April 2013 | |
22 Apr 2013 | AP01 | Appointment of Mr Roger Donaldson as a director | |
27 Feb 2013 | AP01 | Appointment of Mr James Scott Mellor as a director | |
27 Feb 2013 | TM01 | Termination of appointment of James Mellor as a director | |
18 Dec 2012 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Dec 2012 | AP03 | Appointment of Mr Lee Mark Butterworth as a secretary | |
17 Dec 2012 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary | |
13 Dec 2012 | AP01 | Appointment of James Mellor as a director | |
13 Dec 2012 | AD01 | Registered office address changed from 397 Shoreham Street Sheffield S2 4FA on 13 December 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Gavin Massam as a director | |
19 Mar 2012 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 19 March 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Gavin Massam on 1 October 2009 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |