Advanced company searchLink opens in new window

GREEN LINES LIMITED

Company number 04008638

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)
01 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
23 Jan 2019 AD01 Registered office address changed from The Old Byre 44 Bourne Hill Wherstead Suffolk IP2 8nd United Kingdom to St. James Court St. James Parade Bristol BS1 3LH on 23 January 2019
05 Jan 2019 LIQ01 Declaration of solvency
05 Jan 2019 600 Appointment of a voluntary liquidator
05 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-30
16 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 PSC04 Change of details for Mr Lucian Stanley West as a person with significant control on 4 January 2018
01 Mar 2018 CH01 Director's details changed for Lucian Stanley West on 4 January 2018
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
05 Oct 2015 CH03 Secretary's details changed for Gillian West on 31 August 2015
05 Oct 2015 CH01 Director's details changed for Lucian Stanley West on 31 August 2015
05 Oct 2015 AD01 Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to The Old Byre 44 Bourne Hill Wherstead Suffolk IP2 8nd on 5 October 2015
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013