Advanced company searchLink opens in new window

GREEN FINANCE PLC

Company number 09248285

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
14 Aug 2019 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw on 14 August 2019
13 Aug 2019 LIQ01 Declaration of solvency
13 Aug 2019 600 Appointment of a voluntary liquidator
13 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-25
12 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 7 August 2019
12 Aug 2019 CH04 Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors Limited on 5 August 2019
07 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 7 August 2019
06 Aug 2019 AD01 Registered office address changed from 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
05 Apr 2019 MR04 Satisfaction of charge 092482850001 in full
26 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
23 Oct 2018 AP01 Appointment of Mr Stephen William Spencer Norton as a director on 25 September 2018
18 Oct 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018
27 Jun 2018 AA Full accounts made up to 31 December 2017
05 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
23 May 2017 AA Full accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
04 Aug 2016 CH02 Director's details changed for Praxis Mgt Limited on 15 July 2016
08 Jun 2016 TM01 Termination of appointment of Michael Charles Adams as a director on 31 May 2016
31 May 2016 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016