GREEN & PLEASANT INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 05824330 |
Category | Private Limited Company |
Incorporated | 22 May 2006 |
Age | 18 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2014 |
Years | 9 years, 11 months, 5 days |
SUMMARY
GREEN & PLEASANT INTERIORS LIMITED is an dissolved private limited company with number 05824330. It was incorporated 18 years, 1 month, 15 days ago, on 22 May 2006 and it was dissolved 9 years, 11 months, 5 days ago, on 01 August 2014. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Sep 2013
Action Date: 25 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2012
Action Date: 25 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2011
Action Date: 25 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-25
Documents
Liquidation disclaimer notice
Date: 14 Jun 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 25 Feb 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 25 Feb 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 25 Feb 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 25 Feb 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 15 Feb 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 05 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Capital allotment shares
Date: 05 Nov 2009
Action Date: 07 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-07
Capital : 3 GBP
Documents
Appoint person director company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Simon Matheou
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary roderick kent
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed matthew matheou
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/08; no change of members
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from 2 lower teddington road kingston upon thames KT1 4ER
Documents
Legacy
Date: 14 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 19 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/12/07
Documents
Accounts with accounts type dormant
Date: 13 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/07; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
69 HORNSEY LANE GARDENS MANAGEMENT COMPANY LIMITED
69 HORNSEY LANE GARDENS,,N6 5PA
Number: | 05894297 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 CHARNLEY FOLD LANE,PRESTON,PR5 6QJ
Number: | 07118764 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRS J COLLIER,TURNERS HILL ROAD POUND HILL,RH10 4SL
Number: | FC012147 |
Status: | ACTIVE |
Category: | Other company type |
STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH
Number: | 11787760 |
Status: | ACTIVE |
Category: | Private Limited Company |
10/11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH
Number: | 11116607 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
T.CROSS & SONS(HARTWELL)LIMITED
STONEPIT FARM, HANSLOPE ROAD,NORTHAMPTON,NN7 2EU
Number: | 00690786 |
Status: | ACTIVE |
Category: | Private Limited Company |