GREENER PARKING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
24/12/2424 December 2024 | Administrative restoration application |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-01-31 |
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 |
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
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 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | COMPANY NAME CHANGED COMPLETE PARKING SOLUTIONS LTD CERTIFICATE ISSUED ON 09/05/18 |
09/05/189 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
16/06/1616 June 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
10/05/1610 May 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/07/154 July 2015 | DISS40 (DISS40(SOAD)) |
01/07/151 July 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
09/06/159 June 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/03/146 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/12/134 December 2013 | COMPANY NAME CHANGED PLANNED CAR PARK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/12/13 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/03/1319 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
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 |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SANZ |
27/06/1227 June 2012 | DIRECTOR APPOINTED MR STEVE DUANE, SCOTT MIDWINTER |
27/06/1227 June 2012 | PREVSHO FROM 29/02/2012 TO 31/01/2012 |
15/03/1215 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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