GREEN NORTH EAST TRADING LIMITED

08702177
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR

Documents

Documents
Date Category Description Pages
26 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
26 Apr 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
19 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jul 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
13 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
15 Aug 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
15 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
27 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
30 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Mar 2017 address Change Sail Address Company With New Address 2 Buy now
07 Mar 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
07 Mar 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
07 Mar 2017 resolution Resolution 1 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 officers Appointment of director (Mr Duncan James Martin) 2 Buy now
05 Sep 2016 officers Termination of appointment of director (Richard James Lord) 1 Buy now
18 Jul 2016 officers Termination of appointment of director (Malcolm Ward) 1 Buy now
16 Feb 2016 accounts Annual Accounts 18 Buy now
21 Oct 2015 annual-return Annual Return 4 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Craig Nicholas Butcher) 2 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Richard James Lord) 2 Buy now
14 Apr 2015 accounts Annual Accounts 17 Buy now
17 Oct 2014 annual-return Annual Return 5 Buy now
23 Apr 2014 officers Appointment of director (Martin Calderbank) 3 Buy now
20 Mar 2014 officers Appointment of director (Mr Richard James Lord) 3 Buy now
19 Mar 2014 officers Termination of appointment of director (Torbjorn Midsem) 2 Buy now
19 Mar 2014 officers Termination of appointment of director 2 Buy now
19 Mar 2014 resolution Resolution 3 Buy now
11 Feb 2014 capital Return of Allotment of shares 4 Buy now
15 Jan 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Jan 2014 officers Appointment of director (Malcolm Ward) 3 Buy now
15 Jan 2014 officers Appointment of director (Mr Craig Nicholas Butcher) 3 Buy now
15 Jan 2014 capital Return of Allotment of shares 4 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 3 Buy now
10 Jan 2014 incorporation Memorandum Articles 14 Buy now
10 Jan 2014 resolution Resolution 2 Buy now
06 Jan 2014 mortgage Registration of a charge 45 Buy now
23 Sep 2013 incorporation Incorporation Company 22 Buy now