- Company Overview for GREEN LANE PROJECTS LIMITED (05506201)
- Filing history for GREEN LANE PROJECTS LIMITED (05506201)
- People for GREEN LANE PROJECTS LIMITED (05506201)
- Charges for GREEN LANE PROJECTS LIMITED (05506201)
- Insolvency for GREEN LANE PROJECTS LIMITED (05506201)
- More for GREEN LANE PROJECTS LIMITED (05506201)
| 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) |
|---|---|---|---|
| 20 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
| 20 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 28 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2021 | |
| 30 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
| 28 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
| 28 Oct 2020 | LIQ01 | Declaration of solvency | |
| 20 Oct 2020 | AD02 | Register inspection address has been changed to Unit 7 Blenheim Road Cressex Business Park High Wycombe HP12 3RS | |
| 15 Oct 2020 | AD01 | Registered office address changed from Unit 7 Blenheim Road Cressex Business Park High Wycombe HP12 3RS England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 15 October 2020 | |
| 24 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
| 31 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
| 31 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
| 31 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
| 27 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
| 12 Dec 2019 | AD01 | Registered office address changed from Unit 7 M40 Industrial Estate Blenheim Road High Wycombe Bucks United Kingdom to Unit 7 Blenheim Road Cressex Business Park High Wycombe HP12 3RS on 12 December 2019 | |
| 10 Sep 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
| 04 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
| 27 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
| 26 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
| 12 Sep 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
| 21 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 21 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
| 21 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 20 Oct 2015 | AD01 | Registered office address changed from Ensign House Lisle Road High Wycombe Buckinghamshire HP13 5SH to Unit 7 M40 Industrial Estate Blenheim Road High Wycombe Bucks on 20 October 2015 | |
| 19 Oct 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
| 19 Oct 2015 | CH03 | Secretary's details changed for Justin Paul Swift on 1 August 2014 |