GREEN LEAF BUILD LIMITED

06489193
BENTLEY HEATH SOLIHULL B93 9BL

Documents

Documents
Date Category Description Pages
25 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
25 Sep 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
31 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
01 Oct 2015 resolution Resolution 1 Buy now
01 Oct 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
16 Jun 2015 accounts Annual Accounts 6 Buy now
19 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
25 Apr 2014 accounts Annual Accounts 6 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
18 Apr 2013 accounts Annual Accounts 5 Buy now
08 Feb 2013 annual-return Annual Return 3 Buy now
29 Jun 2012 accounts Annual Accounts 6 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
15 Apr 2011 accounts Annual Accounts 6 Buy now
15 Feb 2011 annual-return Annual Return 3 Buy now
12 Apr 2010 accounts Annual Accounts 6 Buy now
07 Apr 2010 officers Appointment of director (Mr Joseph Andrew William Geddis) 2 Buy now
06 Apr 2010 officers Termination of appointment of director (Caroline Geddis) 1 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
07 Oct 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
28 Apr 2008 officers Appointment terminated secretary s l secretariat LIMITED 1 Buy now
30 Jan 2008 incorporation Incorporation Company 17 Buy now