-
GREEN PARKS (HOLDINGS) LIMITED - Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
Company Information
- Company registration number
- 07924043
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rmt
- Gosforth Park Avenue
- Newcastle Upon Tyne
- Tyne And Wear
- NE12 8EG Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG UK
Management
- Managing Directors
- SULLIVAN, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-25
- Age Of Company 2012-01-25 12 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Agp Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-07-31
- Last Date: 2017-10-31
- Last Return Made Up To:
- 2013-01-25
- Annual Return
- Due Date: 2020-11-18
- Last Date: 2019-10-07
-
GREEN PARKS (HOLDINGS) LIMITED Company Description
- GREEN PARKS (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 07924043. Its current trading status is "live". It was registered 2012-01-25. It has declared SIC or NACE codes as "64209". It has 1 director The latest annual return was filed up to 2013-01-25.It can be contacted at Rmt .
Get GREEN PARKS (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Parks (Holdings) Limited - Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
- 2012-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN PARKS (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-01-29) - AM10
-
liquidation-in-administration-court-order-ending-administration (2021-06-04) - AM25
-
liquidation-compulsory-winding-up-order (2021-06-04) - COCOMP
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-08-10) - AM10
-
liquidation-in-administration-progress-report (2020-01-28) - AM10
-
liquidation-in-administration-extension-of-period (2020-06-08) - AM19
-
liquidation-in-administration-removal-of-administrator-from-office (2020-07-27) - AM16
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-01-15) - PSC02
-
cessation-of-a-person-with-significant-control (2019-01-13) - PSC07
-
appoint-person-director-company-with-name-date (2019-01-13) - AP01
-
termination-director-company-with-name-termination-date (2019-01-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-20) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-18) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-07-17) - AM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-09-04) - AM02
-
liquidation-in-administration-proposals (2019-09-04) - AM03
-
liquidation-in-administration-result-creditors-meeting (2019-10-01) - AM07
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
-
liquidation-establishment-of-creditors-or-liquidation-committee (2019-10-14) - COM1
-
liquidation-change-of-membership-of-creditors-or-liquidation-committee (2019-12-31) - COM2
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
-
mortgage-satisfy-charge-full (2017-05-05) - MR04
-
confirmation-statement-with-no-updates (2017-10-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-27) - AA
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
appoint-person-director-company-with-name-date (2016-08-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-06-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-07-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-14) - AR01
-
memorandum-articles (2014-10-31) - MA
-
resolution (2014-09-19) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-23) - AA
-
mortgage-create-with-deed-with-charge-number (2013-08-15) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-14) - MR01
-
change-account-reference-date-company-previous-extended (2013-03-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
-
change-person-director-company-with-change-date (2013-03-08) - CH01
keyboard_arrow_right 2012
-
incorporation-company (2012-01-25) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2012-10-01) - AD01
-
change-account-reference-date-company-previous-shortened (2012-09-28) - AA01
-
capital-allotment-shares (2012-02-06) - SH01