- Company Overview for GREEN DEAL SOLUTIONS LIMITED (07582969)
- Filing history for GREEN DEAL SOLUTIONS LIMITED (07582969)
- People for GREEN DEAL SOLUTIONS LIMITED (07582969)
- Charges for GREEN DEAL SOLUTIONS LIMITED (07582969)
- Insolvency for GREEN DEAL SOLUTIONS LIMITED (07582969)
- More for GREEN DEAL SOLUTIONS LIMITED (07582969)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
20 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
31 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2018 | |
15 Dec 2017 | AD01 | Registered office address changed from 150C Holland Street Denton Manchester M34 3GG to 41 Greek Street Stockport Cheshire SK3 8AX on 15 December 2017 | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | LIQ02 | Statement of affairs | |
06 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of John Leah as a director on 2 December 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr Dean Paul Murray on 1 November 2013 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
07 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
02 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |