GREEN YORKSHIRE LTD

8 Fusion Court 8 Fusion Court, Leeds, LS25 2GH, West Yorkshire
StatusLIQUIDATION
Company No.08430523
CategoryPrivate Limited Company
Incorporated05 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084305230001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 17 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Oct 2013

Action Date: 04 Oct 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-10-04

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stanley Elston

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Mccabe

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Glover

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joann Bowles

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Glover

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Glover

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

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

ENVIRTUA LIMITED

NORTHGATE,HORTON HEATH,SO50 7DX

Number:06769144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JANE’S EURO PET TAXI LTD

21 THE MEWS,GREAT YARMOUTH,NR31 6TW

Number:11930049
Status:ACTIVE
Category:Private Limited Company

K1 LXAC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11668214
Status:ACTIVE
Category:Private Limited Company

PERMUTIVE LIMITED

45 GEE STREET,LONDON,EC1V 3RS

Number:08738815
Status:ACTIVE
Category:Private Limited Company
Number:05539924
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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