Wimbotsham
Norfolk
PE34 3QQ
Director Name | Mr Matthew Peukert |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 6 Hereward Road Wisbech Cambridgeshire PE13 2HA |
Director Name | Michelle Carly Peukert |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm House Low Road Wimbotsham King's Lynn Norfolk PE34 3QQ |
Website | www.greenpowersolutionsuk.co.uk/ |
---|---|
Telephone | 01366 387437 |
Telephone region | Downham Market |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £8,289 |
Cash | £1,775 |
Current Liabilities | £103,383 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (24 pages) |
---|---|
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
14 September 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (24 pages) |
23 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
22 July 2015 | Registered office address changed from Lower Farm House Low Road Wimbotsham King's Lynn Norfolk PE34 3QQ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 July 2015 (2 pages) |
21 July 2015 | Statement of affairs with form 4.19 (7 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
26 May 2015 | Termination of appointment of Michelle Carly Peukert as a director on 22 May 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 October 2011 | Annual return made up to 4 September 2011 (14 pages) |
28 October 2011 | Annual return made up to 4 September 2011 (14 pages) |
19 October 2011 | Appointment of Matthew Peukert as a director (3 pages) |
4 August 2011 | Director's details changed for Michelle Carly Peukert on 1 June 2011 (3 pages) |
4 August 2011 | Director's details changed for Michelle Carly Peukert on 1 June 2011 (3 pages) |
4 August 2011 | Registered office address changed from Lower Farmhouse Low Road Wimbotsham Norfolk PE34 3QQ on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from Lower Farmhouse Low Road Wimbotsham Norfolk PE34 3QQ on 4 August 2011 (2 pages) |
4 July 2011 | Registered office address changed from No 6 Beacon House Turbine Way Ecotech Innovation Park Swaffham Norfolk PE37 7HT on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from No 6 Beacon House Turbine Way Ecotech Innovation Park Swaffham Norfolk PE37 7HT on 4 July 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 January 2011 | Registered office address changed from 6 Hereward Road Wisbech Cambridgeshire PE13 2HA on 18 January 2011 (2 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Registered office address changed from 30 Somers Road Wisbech Cambridgeshire PE13 1JF United Kingdom on 14 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Matthew Peukert as a director (2 pages) |
4 June 2010 | Appointment of Michelle Carly Peukert as a director (3 pages) |
4 September 2009 | Incorporation (14 pages) |