- Company Overview for GREEN FINANCE PLC (09248285)
- Filing history for GREEN FINANCE PLC (09248285)
- People for GREEN FINANCE PLC (09248285)
- Charges for GREEN FINANCE PLC (09248285)
- Insolvency for GREEN FINANCE PLC (09248285)
- More for GREEN FINANCE PLC (09248285)
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) |
---|---|---|---|
07 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2020 | TM01 | Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 | |
14 Aug 2019 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw on 14 August 2019 | |
13 Aug 2019 | LIQ01 | Declaration of solvency | |
13 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | CH02 | Director's details changed for Joint Corporate Services Limited on 7 August 2019 | |
12 Aug 2019 | CH04 | Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019 | |
11 Aug 2019 | CH02 | Director's details changed for Tmf Corporate Directors Limited on 5 August 2019 | |
07 Aug 2019 | CH02 | Director's details changed for Joint Corporate Services Limited on 7 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 | |
05 Aug 2019 | PSC05 | Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 | |
05 Apr 2019 | MR04 | Satisfaction of charge 092482850001 in full | |
26 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
23 Oct 2018 | AP01 | Appointment of Mr Stephen William Spencer Norton as a director on 25 September 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 | |
27 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
23 May 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
04 Aug 2016 | CH02 | Director's details changed for Praxis Mgt Limited on 15 July 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Michael Charles Adams as a director on 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 |