Advanced company searchLink opens in new window

GREEN DEAL ADVICE BUREAU LIMITED

Company number 07971103

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 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
04 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 4 February 2022
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 21 December 2020
13 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 December 2019
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 December 2018
02 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2 May 2018
19 Apr 2018 AD01 Registered office address changed from 86 Heywood Street Manchester M8 0DT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 19 April 2018
05 Feb 2018 LIQ02 Statement of affairs
16 Jan 2018 AD01 Registered office address changed from 86 Heywood Street Manchester M8 0DT to 86 Heywood Street Manchester M8 0DT on 16 January 2018
12 Jan 2018 600 Appointment of a voluntary liquidator
12 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
29 Nov 2017 PSC01 Notification of Andrew Stuart Hoyle as a person with significant control on 29 November 2017
29 Nov 2017 PSC07 Cessation of Sultan Aref Al Maittah as a person with significant control on 29 November 2017
29 Nov 2017 TM01 Termination of appointment of Sultan Aref Al Maittah as a director on 29 November 2017
29 Nov 2017 AP01 Appointment of Mr Andrew Stuart Hoyle as a director on 1 November 2017
26 Oct 2017 TM01 Termination of appointment of Sean Gallagher as a director on 31 August 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
19 Apr 2017 AP01 Appointment of Mr Sean Gallagher as a director on 6 April 2017
11 Apr 2017 CS01 Confirmation statement made on 1 March 2017 with updates
26 Feb 2017 AP01 Appointment of Mr Sultan Aref Al Maittah as a director on 31 December 2016
26 Feb 2017 TM01 Termination of appointment of Sean Joseph Gallagher as a director on 31 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016