GREEN POWER PROJECTS LTD

Company Documents

DateDescription
06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/12/236 December 2023 Notice of final account prior to dissolution

View Document

14/06/2314 June 2023 Progress report in a winding up by the court

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

07/01/227 January 2022 Registered office address changed from C/O Wilkin Chapman Business Solutions Ltd, 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-07

View Document

10/01/1910 January 2019 ORDER OF COURT TO WIND UP

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN FRYER / 07/06/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM TOP FLOOR BUCKLEY HOUSE 31A THE HUNDRED ROMSEY HAMPSHIRE SO51 8GD

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

27/03/1727 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 7 SOUTH CLOSE ROMSEY SO51 7UP UNITED KINGDOM

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FRYER

View Document

21/02/1121 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