GREEN AND SKINNER (HAULAGE) LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE
StatusDISSOLVED
Company No.00618798
CategoryPrivate Limited Company
Incorporated13 Jan 1959
Age65 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution29 Mar 2023
Years1 year, 3 months, 14 days

SUMMARY

GREEN AND SKINNER (HAULAGE) LIMITED is an dissolved private limited company with number 00618798. It was incorporated 65 years, 5 months, 30 days ago, on 13 January 1959 and it was dissolved 1 year, 3 months, 14 days ago, on 29 March 2023. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2022

Action Date: 28 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2021

Action Date: 28 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-11

Old address: Unit Dr1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL England

New address: Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dennis Madgwick

Termination date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Dennis Madgwick

Appointment date: 2019-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006187980006

Charge creation date: 2019-04-18

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 05 Apr 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: Beaconsfield Road Ipswich Suffolk IP1 4AD

New address: Unit Dr1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Change account reference date company

Date: 10 Nov 2016

Category: Accounts

Type: AA01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Skinner

Termination date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Gertrude Skinner

Termination date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Skinner

Termination date: 2016-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Gertrude Skinner

Termination date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ryan Dolan

Appointment date: 2016-04-04

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006187980005

Charge creation date: 2016-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Evans

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: David John Evans

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Richard John Skinner

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Michael Charles Skinner

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Mrs Kathleen Gertrude Skinner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/07; no change of members

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Capital

Type: 122

Description: £ nc 1000/725 31/01/02

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 12 Apr 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Memorandum articles

Date: 20 Nov 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Resolution

Date: 12 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/94; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF


Some Companies

ALL POINTS NORTH PRESS AGENCY LTD.

7 ROSS AVENUE,INVERNESS,IV3 5QJ

Number:SC362598
Status:ACTIVE
Category:Private Limited Company

BOKEH DIGITAL LIMITED

7 THE GLADE,WELWYN GARDEN CITY,AL8 7LG

Number:11747120
Status:ACTIVE
Category:Private Limited Company

GOLDCREST COMMUNITIES LIMITED

216 WEST GEORGE ST,GLASGOW,G2 2PQ

Number:SC565939
Status:ACTIVE
Category:Private Limited Company

ODYSSEY HAIR DESIGN (ABERDEEN) LIMITED

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC388926
Status:ACTIVE
Category:Private Limited Company

ROSA MEDICA CLINIC LIMITED

CORNER HOUSE,CHEDDAR,BS27 3AE

Number:04680146
Status:ACTIVE
Category:Private Limited Company

THE HOSKING GROUP LIMITED

2 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ

Number:11919800
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