Advanced company searchLink opens in new window

GREEN LIFE BUILDINGS LTD

Company number 11361769

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)
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
  • GBP 8,018.372
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
  • GBP 7,539.824
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
  • GBP 7,297.468
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
  • GBP 7,267.468
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
  • GBP 7,040.01
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
  • GBP 7,013.69