GREENER PARKING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

24/12/2424 December 2024 Administrative restoration application

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/12/2424 December 2024 Registered office address changed from PO Box 4385 07525302 - Companies House Default Address Cardiff CF14 8LH to Manor House 35 st Thomas's Road Chorley Lancs PR7 1HP on 2024-12-24

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Registered office address changed to PO Box 4385, 07525302 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-04

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 COMPANY NAME CHANGED COMPLETE PARKING SOLUTIONS LTD CERTIFICATE ISSUED ON 09/05/18

View Document

09/05/189 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

01/07/151 July 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/12/134 December 2013 COMPANY NAME CHANGED PLANNED CAR PARK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/12/13

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM UNIT 7 THE OFFICE CAMPUS PARAGON BUSINESS PARK RED HALL COURT WAKEFIELD WF1 2UY ENGLAND

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANZ

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR STEVE DUANE, SCOTT MIDWINTER

View Document

27/06/1227 June 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

15/03/1215 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/02/1110 February 2011 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