Advanced company searchLink opens in new window

GREENER VISION LANDSCAPES LTD

Company number 10254678

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)
26 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2021 LIQ02 Statement of affairs
03 Feb 2021 AD01 Registered office address changed from Units 15&16 Denard Industrial Estate Tanyard Road Milnsbridge Huddersfield West Yorkshire HD3 4NB England to 683-693 Wilmslow Road Manchester M20 6RE on 3 February 2021
03 Feb 2021 600 Appointment of a voluntary liquidator
03 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-27
14 Oct 2020 CH01 Director's details changed for Mr Jack Alexander France on 9 October 2020
14 Oct 2020 PSC04 Change of details for Mr Jack Alexander France as a person with significant control on 9 October 2020
04 Sep 2020 CH01 Director's details changed for Mr Jack Alexander France on 4 September 2020
04 Sep 2020 AD01 Registered office address changed from 8 Church Avenue Linthwaite Huddersfield HD7 5RH England to Units 15&16 Denard Industrial Estate Tanyard Road Milnsbridge Huddersfield West Yorkshire HD3 4NB on 4 September 2020
27 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
27 May 2020 TM02 Termination of appointment of Beth Louisa Garside as a secretary on 27 May 2020
27 May 2020 TM01 Termination of appointment of Beth Louisa Garside as a director on 27 May 2020
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
13 Mar 2019 AP01 Appointment of Miss Beth Louisa Garside as a director on 13 March 2019
22 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
06 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
27 Sep 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Sep 2017 PSC01 Notification of Jack Alexander France as a person with significant control on 29 September 2016
28 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted