GREEN VISION RECYCLING LTD

07443020
WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB

Documents

Documents
Date Category Description Pages
20 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
25 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
23 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
22 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jun 2022 resolution Resolution 1 Buy now
05 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2021 accounts Annual Accounts 3 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 officers Change of particulars for director (Mr Simon Du Plessis) 2 Buy now
27 May 2020 officers Change of particulars for secretary (Mr Simon Du Plessis) 1 Buy now
07 May 2020 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 2 Buy now
15 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 officers Change of particulars for director (Mr Simon Arthur Du Plessis) 2 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2017 accounts Annual Accounts 2 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 accounts Annual Accounts 2 Buy now
27 Nov 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Annual Accounts 2 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2012 accounts Annual Accounts 2 Buy now
28 Mar 2012 accounts Annual Accounts 2 Buy now
28 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
01 Dec 2011 address Move Registers To Sail Company 1 Buy now
01 Dec 2011 address Change Sail Address Company 1 Buy now
07 Oct 2011 officers Termination of appointment of director (Paul Glover) 2 Buy now
23 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
27 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Timothy Jones) 2 Buy now
18 Jan 2011 officers Appointment of director (Paul Alan Glover) 3 Buy now
17 Nov 2010 incorporation Incorporation Company 21 Buy now