GREEN PRINTING LTD

Chapel Laithe Ribble Lane Chapel Laithe Ribble Lane, Clitheroe, BB7 4AG, Lancashire, England
StatusDISSOLVED
Company No.07441775
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 5 days

SUMMARY

GREEN PRINTING LTD is an dissolved private limited company with number 07441775. It was incorporated 13 years, 5 months, 13 days ago, on 16 November 2010 and it was dissolved 4 years, 4 months, 5 days ago, on 24 December 2019. The company address is Chapel Laithe Ribble Lane Chapel Laithe Ribble Lane, Clitheroe, BB7 4AG, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-09

Officer name: Barbara Jill Gallagher

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Dilworth Gallagher

Change date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Old address: 88 88 Barnoldswick Road Barrowford Nelson Lancashire BB9 6BQ England

Change date: 2019-08-12

New address: Chapel Laithe Ribble Lane Chatburn Clitheroe Lancashire BB7 4AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Old address: 15 York Road Heaton Moor Stockport Cheshire SK4 4PQ

New address: 88 88 Barnoldswick Road Barrowford Nelson Lancashire BB9 6BQ

Change date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 275 Wellington Road South Stockport Cheshire SK2 6ND United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-20

Officer name: Alan Dilworth Gallagher

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-20

Officer name: Barbara Jill Gallagher

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2011

Action Date: 25 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-25

Old address: 15 York Road Stockport Cheshire SK4 4PQ United Kingdom

Documents

View document PDF

Legacy

Date: 22 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEW DESIGNS LTD

THE MCFARLANE PARTNERSHIP METROPOLITAN HOUSE,NEWCASTLE UPON TYNE,NE16 3AS

Number:06214341
Status:ACTIVE
Category:Private Limited Company

AMELCO UK LIMITED

THE STABLES LITTLE COLDHARBOUR FARM TONG LANE,TUNBRIDGE WELLS,TN3 8AD

Number:05726453
Status:ACTIVE
Category:Private Limited Company

B.CREATIVE UK LIMITED

12 RYTON WAY,DERBY,DE65 5GY

Number:06647493
Status:ACTIVE
Category:Private Limited Company

HAPACA STUDIO LTD

84 KENLEY ROAD,LONDON,SW19 3DS

Number:11860123
Status:ACTIVE
Category:Private Limited Company
Number:CS003679
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LUMMIS LTD

20 UPPER ROAD,UXBRIDGE,UB9 5EJ

Number:11830550
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