GREEN POWER GENERATORS LTD

Company Documents

DateDescription
26/03/2526 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2023-03-20

View Document

20/03/2320 March 2023 Statement of affairs

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Russell James Davis as a director on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN SAKER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR IAIN RICHARD MARK SAKER

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN SAKER

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR IAIN RICHARD MARK SAKER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106787060002

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106787060001

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 SUB-DIV OF SHARES 12/09/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106787060002

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106787060001

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS CRAWFORD MACDONALD

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O OLD MILL GROUP LEEWOOD HOUSE FITZROY ROAD, EXETER BUSINESS PARK EXETER DEVON EX1 3LJ UNITED KINGDOM

View Document

13/09/1713 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEBBIT

View Document

07/09/177 September 2017 SUB-DIVISION 10/08/17

View Document

27/07/1727 July 2017 CESSATION OF WILLIAM TEBBIT AS A PSC

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR WILLIAM MARK TEBBIT

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEBBIT

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR ANGUS CRAWFORD MACDONALD

View Document

20/03/1720 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company