GREEN HANGERS LIMITED

C/O Geoffrey Martin & Co C/O Geoffrey Martin & Co, One Park Row, LS1 5HN, Leeds
StatusDISSOLVED
Company No.07169865
CategoryPrivate Limited Company
Incorporated25 Feb 2010
Age14 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution06 Oct 2021
Years2 years, 7 months, 13 days

SUMMARY

GREEN HANGERS LIMITED is an dissolved private limited company with number 07169865. It was incorporated 14 years, 2 months, 22 days ago, on 25 February 2010 and it was dissolved 2 years, 7 months, 13 days ago, on 06 October 2021. The company address is C/O Geoffrey Martin & Co C/O Geoffrey Martin & Co, One Park Row, LS1 5HN, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2020

Action Date: 19 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2019

Action Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: 4 Carlton Court Brown Lane West Leeds LS12 6LT

New address: C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN

Change date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

New address: 4 Carlton Court Brown Lane West Leeds LS12 6LT

Old address: Unit 15, Carlton Mills Pickering Street Leeds LS12 2QG England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Old address: 231-239 Kirkstall Road Leeds LS4 2AS

Change date: 2017-11-08

New address: Unit 15, Carlton Mills Pickering Street Leeds LS12 2QG

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2015

Action Date: 25 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-25

New address: 231-239 Kirkstall Road Leeds LS4 2AS

Old address: 23 Charnley Drive Leeds West Yorkshire LS7 4ST

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Gazette notice compulsary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.C.S.HOLDINGS LIMITED

46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR

Number:00596393
Status:ACTIVE
Category:Private Limited Company

EASTBORO COURT MANAGEMENT COMPANY LIMITED

FLAT 2, EASTBORO COURT,NUNEATON,CV11 4PZ

Number:02469537
Status:ACTIVE
Category:Private Limited Company

HANNA'S NEWS LIMITED

43A HIGH STREET,BARKINGSIDE,IG6 2AD

Number:10223279
Status:ACTIVE
Category:Private Limited Company

NORTHERN AURORA LIMITED

THE HEIGHTS,HARROW,HA1 3AW

Number:11214956
Status:ACTIVE
Category:Private Limited Company

PARAGON SOFTWARE SYSTEMS TRUSTEE LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:04266315
Status:ACTIVE
Category:Private Limited Company

PEOPLE SYSTEMS CONSULTANCY LTD

BEZANT HOUSE,CHELLASTON,DE73 5UH

Number:07906217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source