- Company Overview for GREEN LIFE BUILDINGS LTD (11361769)
- Filing history for GREEN LIFE BUILDINGS LTD (11361769)
- People for GREEN LIFE BUILDINGS LTD (11361769)
- Charges for GREEN LIFE BUILDINGS LTD (11361769)
- Insolvency for GREEN LIFE BUILDINGS LTD (11361769)
- More for GREEN LIFE BUILDINGS LTD (11361769)
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) |
---|---|---|---|
08 Jan 2024 | AM10 | Administrator's progress report | |
14 Nov 2023 | AM19 | Notice of extension of period of Administration | |
06 Jul 2023 | AM10 | Administrator's progress report | |
20 Feb 2023 | AM06 | Notice of deemed approval of proposals | |
25 Jan 2023 | AM02 | Statement of affairs with form AM02SOA | |
25 Jan 2023 | AM03 | Statement of administrator's proposal | |
14 Dec 2022 | AD01 | Registered office address changed from Unit a, Bracknell House Pywell Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XJ England to C/O La Business Recovery Ltd 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 14 December 2022 | |
14 Dec 2022 | AM01 | Appointment of an administrator | |
07 Dec 2022 | TM01 | Termination of appointment of Owen Edward Sawyer as a director on 23 November 2022 | |
07 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 30 July 2022
|
|
02 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
29 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
19 Nov 2021 | TM01 | Termination of appointment of Richard Alan Walker as a director on 6 November 2021 | |
19 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|
|
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
25 Aug 2020 | AP01 | Appointment of Mr Owen Edward Sawyer as a director on 1 August 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
31 May 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
31 May 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit a, Bracknell House Pywell Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XJ on 31 May 2020 | |
25 Mar 2020 | MR01 | Registration of charge 113617690001, created on 20 March 2020 | |
19 Mar 2020 | PSC04 | Change of details for Mr Chris Williams as a person with significant control on 18 November 2019 | |
17 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|