GREEN ENERGY SAVING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Removal of liquidator by court order |
03/12/243 December 2024 | Liquidators' statement of receipts and payments to 2024-10-10 |
22/02/2422 February 2024 | Termination of appointment of Leon West as a director on 2023-10-08 |
20/10/2320 October 2023 | Appointment of a voluntary liquidator |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Statement of affairs |
20/10/2320 October 2023 | Registered office address changed from 147 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-10-20 |
20/10/2320 October 2023 | Resolutions |
10/05/2310 May 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Current accounting period extended from 2023-01-31 to 2023-04-30 |
12/04/2312 April 2023 | Change of details for Mr Leon West as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Registered office address changed from 42 Goulds Close Bletchley Milton Keynes MK1 1EQ United Kingdom to 147 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 2023-04-12 |
12/04/2312 April 2023 | Registered office address changed from 47 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to 147 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 2023-04-12 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-01-31 |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Secretary's details changed for Mr Leon West on 2023-01-26 |
26/01/2326 January 2023 | Director's details changed for Mr Leon West on 2023-01-26 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
26/01/2326 January 2023 | Change of details for Mr Leon West as a person with significant control on 2023-01-26 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Registered office address changed from Ardeifi New Street New Street Lampeter Ceredigion SA48 7AL United Kingdom to 42 Goulds Close Bletchley Milton Keynes MK1 1EQ on 2022-11-23 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Registered office address changed from Ardefei Ardefei, New Street Lampeter Ceredigion SA48 7AL United Kingdom to Ardeifi New Street New Street Lampeter Ceredigion SA48 7AL on 2022-01-05 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
02/11/212 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
30/01/1930 January 2019 | 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