GREEN YORKSHIRE LTD
Status | LIQUIDATION |
Company No. | 08430523 |
Category | Private Limited Company |
Incorporated | 05 Mar 2013 |
Age | 11 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
GREEN YORKSHIRE LTD is an liquidation private limited company with number 08430523. It was incorporated 11 years, 2 months, 27 days ago, on 05 March 2013. The company address is 8 Fusion Court 8 Fusion Court, Leeds, LS25 2GH, West Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2023
Action Date: 13 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH
Change date: 2022-10-13
Old address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
Documents
Liquidation voluntary statement of affairs
Date: 26 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
Old address: Admiral House 100 Thornes Lane Wakefield WF2 7QX England
Change date: 2022-04-26
New address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-17
New address: Admiral House 100 Thornes Lane Wakefield WF2 7QX
Old address: Direct House Unit 8 Headway Business Park Denby Dale Road Wakefield WF2 7AZ United Kingdom
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Elston Group Ltd
Notification date: 2020-03-31
Documents
Withdrawal of a person with significant control statement
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-20
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084305230001
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2020
Action Date: 08 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-08
Charge number: 084305230002
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Second filing of director appointment with name
Date: 14 Nov 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: James Stanley Elston
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084305230001
Charge creation date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 21 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: Joann Louise Bowles
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Colin Mccabe
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Andrew Peter Glover
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Nicola Glover
Documents
Termination secretary company with name termination date
Date: 17 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Glover
Termination date: 2017-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 09 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: Direct House Unit 8 Headway Business Park Denby Dale Road Wakefield WF2 7AZ
Old address: 5 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE
Change date: 2016-01-15
Documents
Capital name of class of shares
Date: 17 Dec 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous extended
Date: 08 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 07 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 04 Oct 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-10-04
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stanley Elston
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Mccabe
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Peter Glover
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joann Bowles
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Glover
Documents
Appoint person secretary company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicola Glover
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 05 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ABBEY METAL FINISHING COMPANY LIMITED
LINTON PARK,MAIDSTONE,ME17 4AB
Number: | 00617406 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,HORTON HEATH,SO50 7DX
Number: | 06769144 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 THE MEWS,GREAT YARMOUTH,NR31 6TW
Number: | 11930049 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11668214 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 GEE STREET,LONDON,EC1V 3RS
Number: | 08738815 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSELAND CLOSE (BATH) MANAGEMENT COMPANY LIMITED
4 ROSELAND CLOSE,BATH,BA1 7AD
Number: | 05539924 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |