Advanced company searchLink opens in new window

GREEN LANE PRODUCTS LIMITED

Company number 03844160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 14 June 2023
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 14 June 2022
16 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 14 June 2021
30 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 14 June 2020
14 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 June 2019
03 Jun 2019 AD01 Registered office address changed from C/O Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD to Verulam Advisory, the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 3 June 2019
10 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 14 June 2018
22 Mar 2018 AD01 Registered office address changed from C/O Verulam Advisory Limited Fountain Court 2 Victoria Square St Albans Hertfordshire AL1 3TF to C/O Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD on 22 March 2018
04 Jul 2017 AD01 Registered office address changed from 1st Floor Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP England to C/O Verulam Advisory Limited Fountain Court 2 Victoria Square St Albans Hertfordshire AL1 3TF on 4 July 2017
02 Jul 2017 LIQ02 Statement of affairs
02 Jul 2017 600 Appointment of a voluntary liquidator
02 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-15
12 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
02 Aug 2012 AD01 Registered office address changed from Watermead House, 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 2 August 2012
07 Dec 2011 CH01 Director's details changed for Gary Arron Lane on 7 December 2011