Advanced company searchLink opens in new window

GREENS POWER EQUIPMENT (UK) LIMITED

Company number 07531697

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)
15 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
15 May 2017 4.68 Liquidators' statement of receipts and payments to 24 April 2017
15 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 May 2016 4.20 Statement of affairs with form 4.19
11 Apr 2016 TM01 Termination of appointment of Michael Frederick Wignall as a director on 17 March 2016
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-07
19 Feb 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Yau Sing Tang
15 Feb 2016 AD01 Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 15 February 2016
05 Feb 2016 TM01 Termination of appointment of Yau Sing Tang as a director on 2 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 19/02/2016.
05 Feb 2016 TM01 Termination of appointment of Matthew Crewe as a director on 20 January 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 TM01 Termination of appointment of Tianyi Yi Chen as a director on 10 July 2015
01 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
18 Feb 2015 TM01 Termination of appointment of Frank Ellis as a director on 26 January 2015
17 Feb 2015 AP01 Appointment of Yau Sing Tang as a director on 26 January 2015
24 Sep 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
19 Feb 2014 AUD Auditor's resignation
13 Nov 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 AA Full accounts made up to 31 December 2011
19 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
21 Sep 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
05 Sep 2012 AP01 Appointment of Matthew Crewe as a director