GREEN & CO BUILDERS LTD
Status | DISSOLVED |
Company No. | 10159135 |
Category | Private Limited Company |
Incorporated | 03 May 2016 |
Age | 8 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 19 days |
SUMMARY
GREEN & CO BUILDERS LTD is an dissolved private limited company with number 10159135. It was incorporated 8 years, 28 days ago, on 03 May 2016 and it was dissolved 5 months, 19 days ago, on 12 December 2023. The company address is 10159135: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 30 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Jun 2022
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Miriam Mariano Alves
Notification date: 2022-06-06
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Miriam Mariano Alves
Appointment date: 2022-06-06
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulo Cezar Alves
Termination date: 2022-06-06
Documents
Change sail address company with new address
Date: 06 Jun 2022
Category: Address
Type: AD02
New address: 34 st. Annes Road Harefield Uxbridge UB9 6AJ
Documents
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 15 Jul 2020
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paulo Cezar Alves
Notification date: 2019-08-08
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Default companies house registered office address applied
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: RP05
Change date: 2020-06-08
Default address: PO Box 4385, 10159135: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 08 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-08
Officer name: Mr Paulo Cezar Alves
Documents
Legacy
Date: 06 Feb 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form TM01 was removed from the public register on 14/04/2020 as it was forged
Documents
Termination director company with name termination date
Date: 06 Feb 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulo Cezar Alves
Termination date: 2020-01-20
Documents
Notice of removal of a director
Date: 06 Feb 2020
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-20
Officer name: Mr David John Green
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wellerson Alves Lisarte
Cessation date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-06
Old address: Unit 16 Battlerswells Farm Jackets Lane Harefield UB9 6PZ England
New address: 9 Lynton Walk Hayes UB4 8LW
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-01
Psc name: Jayson Alves Lisarte
Documents
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wellerson Alves Lisarte
Termination date: 2019-08-08
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
New address: Unit 16 Battlerswells Farm Jackets Lane Harefield UB9 6PZ
Old address: C/O Gns Associates, Boundary House Cricket Field Road Uxbridge UB8 1QG England
Change date: 2019-08-09
Documents
Appoint person director company with name date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-08
Officer name: Mr Paulo Cezar Alves
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-29
Officer name: Wellerson Alves Lisarte
Documents
Change to a person with significant control
Date: 30 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Mr Wellerson Alces Lisarte
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Mr Jayson Alves Lisarte
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Change date: 2019-05-29
New address: C/O Gns Associates, Boundary House Cricket Field Road Uxbridge UB8 1QG
Documents
Change account reference date company previous shortened
Date: 28 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-29
Made up date: 2018-05-30
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Jayson Alves Lisarte
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-13
Officer name: Wellerson Alces Lisarte
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Change person director company with change date
Date: 20 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Wellerson Alces Lisarte
Documents
Change to a person with significant control
Date: 20 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-16
Psc name: Mr Wellerson Alces Lisarte
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-30
Officer name: Wellerson Alces Lisarte
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Mr Jayson Alves Lisarte
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-16
Psc name: Mr Jayson Alves Lisarte
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-19
New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Old address: 34 st Annes Road Harefield UB9 6AJ United Kingdom
Documents
Notification of a person with significant control
Date: 19 Apr 2018
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-21
Psc name: Jayson Alves Lisarte
Documents
Cessation of a person with significant control
Date: 19 Apr 2018
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Larissa Lisarte
Cessation date: 2017-06-21
Documents
Change account reference date company previous shortened
Date: 02 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Larissa Lisarte
Termination date: 2017-06-21
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jayson Alves Lisarte
Appointment date: 2017-06-21
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change person director company
Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 20 May 2017
Action Date: 20 May 2017
Category: Address
Type: AD01
Change date: 2017-05-20
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 34 st Annes Road Harefield UB9 6AJ
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-13
Officer name: Miriam Alves Lisarte
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-14
Officer name: Wellerson Alces Lisarte
Documents
Some Companies
ANTRAMS,BRIGHTON,BN1 1NH
Number: | 04049194 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 05862233 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADBENT CUSTOMER SERVICES LIMITED
QUEEN STREET SOUTH,WEST YORKSHIRE,HD1 3EA
Number: | 00833488 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN POINT 206 CALEDONIAN POINT,LONDON,SE10 9QX
Number: | 07811732 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUTATARHANKATU 6,HELSINKI,
Number: | FC034606 |
Status: | ACTIVE |
Category: | Other company type |
SIMPLICITY SPECIALIST FINISHES LTD
2 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 10106812 |
Status: | ACTIVE |
Category: | Private Limited Company |