GREEN YORKSHIRE LTD - History of Changes


DateDescription
2023-06-14 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2023:LIQ. CASE NO.1
2023-04-07 delete address C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY
2023-04-07 insert address 8 FUSION COURT ABERFORD ROAD LEEDS WEST YORKSHIRE LS25 2GH
2023-04-07 update registered_address
2022-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2022 FROM C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY
2022-05-07 delete address ADMIRAL HOUSE 100 THORNES LANE WAKEFIELD ENGLAND WF2 7QX
2022-05-07 insert address C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY
2022-05-07 update company_status Active => Liquidation
2022-05-07 update registered_address
2022-04-26 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM ADMIRAL HOUSE 100 THORNES LANE WAKEFIELD WF2 7QX ENGLAND
2022-04-26 update statutory_documents FIRST GAZETTE
2022-04-26 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-04-26 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-07 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-09 delete address DIRECT HOUSE UNIT 8 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD UNITED KINGDOM WF2 7AZ
2020-08-09 insert address ADMIRAL HOUSE 100 THORNES LANE WAKEFIELD ENGLAND WF2 7QX
2020-08-09 update registered_address
2020-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2020 FROM DIRECT HOUSE UNIT 8 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WF2 7AZ UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-07 update num_mort_outstanding 2 => 1
2020-06-07 update num_mort_satisfied 0 => 1
2020-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELSTON GROUP LTD
2020-05-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2020
2020-05-07 update num_mort_charges 1 => 2
2020-05-07 update num_mort_outstanding 1 => 2
2020-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084305230001
2020-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084305230002
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2019-11-14 update statutory_documents SECOND FILING OF AP01 FOR JAMES STANLEY ELSTON
2019-11-07 update num_mort_charges 0 => 1
2019-11-07 update num_mort_outstanding 0 => 1
2019-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084305230001
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-05 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-15 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-20 update statutory_documents FIRST GAZETTE
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANN BOWLES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GLOVER
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MCCABE
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA GLOVER
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA GLOVER
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-06-07 update company_status Active - Proposal to Strike off => Active
2017-05-12 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-05-09 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-02-10 delete address 5 HAGLEY COURT SOUTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS DY5 1XE
2016-02-10 insert address DIRECT HOUSE UNIT 8 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD UNITED KINGDOM WF2 7AZ
2016-02-10 update registered_address
2016-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 5 HAGLEY COURT SOUTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS DY5 1XE
2015-12-17 update statutory_documents ADOPT ARTICLES 01/12/2015
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-28 update statutory_documents 31/08/15 FULL LIST
2015-09-04 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-05-31
2015-01-07 update accounts_next_due_date 2014-12-05 => 2016-02-29
2014-12-09 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_month 1 => 5
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-12-05
2014-10-08 update statutory_documents PREVEXT FROM 31/01/2014 TO 31/05/2014
2014-10-07 delete sic_code 99999 - Dormant Company
2014-10-07 insert sic_code 43290 - Other construction installation
2014-10-07 update returns_last_madeup_date 2014-03-05 => 2014-08-31
2014-10-07 update returns_next_due_date 2015-04-02 => 2015-09-28
2014-09-25 update statutory_documents 31/08/14 FULL LIST
2014-08-07 update account_ref_month 3 => 1
2014-08-07 update accounts_next_due_date 2014-12-05 => 2014-10-31
2014-07-07 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/01/2014
2014-04-07 delete address 5 HAGLEY COURT SOUTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 1XE
2014-04-07 insert address 5 HAGLEY COURT SOUTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS DY5 1XE
2014-04-07 insert sic_code 99999 - Dormant Company
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-06 update statutory_documents 05/03/14 FULL LIST
2013-10-09 update statutory_documents DIRECTOR APPOINTED MR JAMES STANLEY ELSTON
2013-10-09 update statutory_documents 04/10/13 STATEMENT OF CAPITAL GBP 100
2013-04-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW PETER GLOVER
2013-04-02 update statutory_documents DIRECTOR APPOINTED MR COLIN MCCABE
2013-04-02 update statutory_documents DIRECTOR APPOINTED MRS JOANN BOWLES
2013-04-02 update statutory_documents DIRECTOR APPOINTED MRS NICOLA GLOVER
2013-04-02 update statutory_documents SECRETARY APPOINTED MRS NICOLA GLOVER
2013-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION