GREEN WEALTH MANAGEMENT LTD

79 Caroline Street, Birmingham, B3 1UP
StatusLIQUIDATION
Company No.07756774
CategoryPrivate Limited Company
Incorporated30 Aug 2011
Age12 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

GREEN WEALTH MANAGEMENT LTD is an liquidation private limited company with number 07756774. It was incorporated 12 years, 9 months, 16 days ago, on 30 August 2011. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2023

Action Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2022

Action Date: 26 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

New address: 79 Caroline Street Birmingham B3 1UP

Old address: 27 Lodge Lane Aston Sheffield S26 2BL

Change date: 2021-09-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Green

Termination date: 2021-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 10 Dec 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-12-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-28

Officer name: Mr Howard Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 30 Aug 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BPH PROPERTY MAINTENANCE LIMITED

60 SEVEN ACRES,CHESTER-LE-STREET,DH3 4JT

Number:06611137
Status:ACTIVE
Category:Private Limited Company

COURTIERS SEID NOMINEES LIMITED

18A HART STREET,OXFORDSHIRE,RG9 2AU

Number:04968252
Status:ACTIVE
Category:Private Limited Company

I.M. CABLING LIMITED

CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX

Number:05145933
Status:ACTIVE
Category:Private Limited Company

MINICABCALLER LTD

UNIT 3 FORUM HOUSE,WEMBLEY,HA9 0AB

Number:10987017
Status:ACTIVE
Category:Private Limited Company

NETA ANALYTICS LIMITED

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:11342406
Status:ACTIVE
Category:Private Limited Company

THE GALLERIA LIMITED PARTNERSHIP

52 WELBECK STREET,,W1M 7HE

Number:LP006328
Status:ACTIVE
Category:Limited Partnership

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