- Company Overview for GREENLEAF LAWN CARE LTD (12837070)
- Filing history for GREENLEAF LAWN CARE LTD (12837070)
- People for GREENLEAF LAWN CARE LTD (12837070)
- More for GREENLEAF LAWN CARE LTD (12837070)
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) |
---|---|---|---|
10 Jun 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2025 | DS01 | Application to strike the company off the register | |
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 Mar 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 May 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
14 Dec 2022 | PSC02 | Notification of The Green Standard Services Ltd as a person with significant control on 29 November 2022 | |
14 Dec 2022 | PSC07 | Cessation of Paul Michaela as a person with significant control on 29 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Paul Michaela as a director on 29 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 1 Four Oaks Drive Marlbrook Bromsgrove B61 0SF England to Unit 3 Fairfield Court Stourbridge Road Fairfield Bromsgrove B61 9NJ on 29 November 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr James Edward Percival as a director on 29 November 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
28 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
01 Sep 2021 | CH01 | Director's details changed for Mr Paul Michaela on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from Forbes House Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ United Kingdom to 1 Four Oaks Drive Marlbrook Bromsgrove B61 0SF on 1 September 2021 | |
25 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-25
|