GREEN & PLEASANT INTERIORS LIMITED

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusDISSOLVED
Company No.05824330
CategoryPrivate Limited Company
Incorporated22 May 2006
Age18 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution01 Aug 2014
Years9 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

Gazette dissolved liquidation

Date: 01 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 14 Jun 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Feb 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Feb 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Feb 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Feb 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Feb 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Nov 2009

Action Date: 07 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-07

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Simon Matheou

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary roderick kent

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed matthew matheou

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05894297
Status:ACTIVE
Category:Private Limited Company

BRACONASH PLANT LIMITED

UNIT 26 CHARNLEY FOLD LANE,PRESTON,PR5 6QJ

Number:07118764
Status:ACTIVE
Category:Private Limited Company

FURON SEALS

MRS J COLLIER,TURNERS HILL ROAD POUND HILL,RH10 4SL

Number:FC012147
Status:ACTIVE
Category:Other company type

MAURO CASA LIMITED

STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH

Number:11787760
Status:ACTIVE
Category:Private Limited Company

SYNERGY & IMPACT LTD

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

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