GREENER HOME PROJECTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Appointment of a voluntary liquidator |
09/05/259 May 2025 | Registered office address changed from Unit 1 Stonehill Business Park Farnworth BL4 9NG England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-05-09 |
09/05/259 May 2025 | Resolutions |
09/05/259 May 2025 | Statement of affairs |
27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-17 with updates |
12/09/2312 September 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
24/05/2324 May 2023 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to Unit 1 Stonehill Business Park Farnworth BL4 9NG on 2023-05-24 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
07/03/237 March 2023 | Notification of Terry Crawford as a person with significant control on 2023-03-07 |
07/03/237 March 2023 | Change of details for Mr Terry George Crawford as a person with significant control on 2023-03-07 |
06/03/236 March 2023 | Cessation of T C Holding Group Limited as a person with significant control on 2022-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-06-30 |
05/08/215 August 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM ROOM 1 DOBSON PARK WAY INCE WIGAN WN2 2DX ENGLAND |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 15 UNIT 15 EMPRESS INDUSTRIAL ESTATE ANDERTON STREET WIGAN WN2 2BG ENGLAND |
24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / T C HOLDING GROUP LIMITED / 01/01/2020 |
21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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