This company is commonly known as Green Power Projects Ltd. The company was founded 13 years ago and was given the registration number 07535804. The firm's registered office is in FAREHAM. You can find them at 1 Castle Court Castle Street, Portchester, Fareham, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GREEN POWER PROJECTS LTD |
---|---|---|
Company Number | : | 07535804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2011 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Castle Court Castle Street, Portchester, Fareham, Hampshire, England, PO16 9QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, South Close, Romsey, United Kingdom, SO51 7UP | Director | 21 February 2011 | Active |
29, Bransley Close, Bransley Close, Romsey, United Kingdom, SO51 7JT | Secretary | 21 February 2011 | Active |
Mr Kevin John Fryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-06 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-06-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2022-06-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-01-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-06-07 | Address | Change registered office address company with date old address new address. | Download |
2018-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.