- Company Overview for GREEN DEAL ADVICE BUREAU LIMITED (07971103)
- Filing history for GREEN DEAL ADVICE BUREAU LIMITED (07971103)
- People for GREEN DEAL ADVICE BUREAU LIMITED (07971103)
- Insolvency for GREEN DEAL ADVICE BUREAU LIMITED (07971103)
- More for GREEN DEAL ADVICE BUREAU LIMITED (07971103)
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
|
|
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 |