GO GREENER HOMES RETROFIT LIMITED
Status | DISSOLVED |
Company No. | 10004824 |
Category | Private Limited Company |
Incorporated | 15 Feb 2016 |
Age | 8 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 5 months, 15 days |
SUMMARY
GO GREENER HOMES RETROFIT LIMITED is an dissolved private limited company with number 10004824. It was incorporated 8 years, 4 months, 22 days ago, on 15 February 2016 and it was dissolved 1 year, 5 months, 15 days ago, on 24 January 2023. The company address is 19 Park Street, Lytham St. Annes, FY8 5LU, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Change to a person with significant control
Date: 18 May 2021
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-09
Psc name: Mr Ben Michael Chettoe
Documents
Change to a person with significant control
Date: 18 May 2021
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-09
Psc name: Mr Gary Stephen Cartmell
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Capital allotment shares
Date: 22 Jan 2021
Action Date: 09 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-09
Capital : 2 GBP
Documents
Resolution
Date: 31 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 16 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Select Joinery Limited
Cessation date: 2020-12-09
Documents
Notification of a person with significant control
Date: 16 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Chettoe
Notification date: 2020-12-09
Documents
Resolution
Date: 09 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Notification of a person with significant control
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Select Joinery Limited
Notification date: 2020-12-09
Documents
Appoint person director company with name date
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Michael Chettoe
Appointment date: 2020-12-09
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type dormant
Date: 10 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 21 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the precise advice consultancy LIMITED\certificate issued on 21/04/16
Documents
Some Companies
ARTHUR OAKLEY TRANSPORT LIMITED
ROTHERWAS INDL EST,HEREFORD,HR2 6LR
Number: | 01271370 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 SALHOUSE ROAD,NORFOLK,NR7 9AW
Number: | 05783434 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,TROWBRIDGE,BA14 8PL
Number: | 04377619 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B HOLLAND ROAD,LONDON,NW10 5AH
Number: | 09484866 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY SOLUTIONS IN PARTNERSHIP LIMITED
27 OAKLANDS PARK,OLDHAM,OL4 4JY
Number: | 04329219 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLER HOUSE,LEYLAND,PR25 2ZF
Number: | 11081220 |
Status: | ACTIVE |
Category: | Private Limited Company |