GREEN PRINTING LTD
Status | DISSOLVED |
Company No. | 07441775 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 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
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
Dissolution application strike off company
Date: 01 Oct 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Some Companies
THE MCFARLANE PARTNERSHIP METROPOLITAN HOUSE,NEWCASTLE UPON TYNE,NE16 3AS
Number: | 06214341 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES LITTLE COLDHARBOUR FARM TONG LANE,TUNBRIDGE WELLS,TN3 8AD
Number: | 05726453 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RYTON WAY,DERBY,DE65 5GY
Number: | 06647493 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 KENLEY ROAD,LONDON,SW19 3DS
Number: | 11860123 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003679 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
20 UPPER ROAD,UXBRIDGE,UB9 5EJ
Number: | 11830550 |
Status: | ACTIVE |
Category: | Private Limited Company |