- Company Overview for GREENFINGERS IN BRISTOL LIMITED (09077430)
- Filing history for GREENFINGERS IN BRISTOL LIMITED (09077430)
- People for GREENFINGERS IN BRISTOL LIMITED (09077430)
- Charges for GREENFINGERS IN BRISTOL LIMITED (09077430)
- Insolvency for GREENFINGERS IN BRISTOL LIMITED (09077430)
- More for GREENFINGERS IN BRISTOL LIMITED (09077430)
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) |
---|---|---|---|
26 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2023 | |
26 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2022 | |
19 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2021 | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2020 | |
09 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2019 | |
24 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2018 | |
05 Jan 2018 | LIQ02 | Statement of affairs | |
20 Dec 2017 | AD01 | Registered office address changed from 12 Whiteladies Road Bristol BS8 1PD to 2nd Floor 40 Queen Square Bristol BS1 4QP on 20 December 2017 | |
15 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Kirstie Bowerman as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Kevin Bowernam as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 30 June 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Gary Roy Callow as a director on 14 October 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Gary Roy Callow as a director on 1 February 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD01 | Registered office address changed from 12 Whiteladies Road Bristol BS8 1PD England to 12 Whiteladies Road Bristol BS8 1PD on 20 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 77a Alma Road,Clifton Bristol BS8 2DP England to 12 Whiteladies Road Bristol BS8 1PD on 20 January 2016 | |
15 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
21 Apr 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 30 April 2015 | |
28 Mar 2015 | CERTNM |
Company name changed fortuna paving LIMITED\certificate issued on 28/03/15
|