Beverley
HU17 8EN
Website | green-star.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 293961 |
Telephone region | Hull |
Registered Address | Suite E12 Joseph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £23,615 |
Current Liabilities | £45,956 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 November 2014 | Registered office address changed from Dbh Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 17 November 2014 (2 pages) |
14 November 2014 | Statement of affairs with form 4.19 (10 pages) |
14 November 2014 | Appointment of a voluntary liquidator (1 page) |
17 October 2014 | Satisfaction of charge 073193820002 in full (4 pages) |
8 October 2014 | Registration of charge 073193820002, created on 1 October 2014 (26 pages) |
8 October 2014 | Registration of charge 073193820002, created on 1 October 2014 (26 pages) |
20 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 April 2014 | Company name changed green star electrical LIMITED\certificate issued on 29/04/14
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 December 2013 | Registration of charge 073193820001 (8 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
14 December 2012 | Registered office address changed from Unit 4 Shepcote Office Village 333 Shepcote Lane Sheffield Yorkshire S9 1TG England on 14 December 2012 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Registered office address changed from Unit D2 Chamberlain Business Centre Chamberlain Road Hull HU18 8HL England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit D2 Chamberlain Business Centre Chamberlain Road Hull HU18 8HL England on 4 July 2012 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Director's details changed for Mr Aidan Thorburn on 22 January 2011 (2 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr Aidan Thorbum on 20 July 2010 (2 pages) |
20 July 2010 | Incorporation (20 pages) |