GREEN & CO BUILDERS LTD

10159135: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10159135
CategoryPrivate Limited Company
Incorporated03 May 2016
Age8 years, 28 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 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

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 LIMITED

ANTRAMS,BRIGHTON,BN1 1NH

Number:04049194
Status:ACTIVE
Category:Private Limited Company

BOW ACCOUNTANCY LTD

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

FELLYBEST UK LTD

CALEDONIAN POINT 206 CALEDONIAN POINT,LONDON,SE10 9QX

Number:07811732
Status:ACTIVE
Category:Private Limited Company

QVANTEL OY

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

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