This company is commonly known as Green Tree Press Limited(the). The company was founded 49 years ago and was given the registration number 01198762. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | GREEN TREE PRESS LIMITED(THE) |
---|---|---|
Company Number | : | 01198762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 1975 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1580, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Secretary | 19 September 2016 | Active |
1580, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 07 January 2015 | Active |
Andorra Dene Close, Chilworth, Southampton, SO16 7HL | Secretary | - | Active |
5 New Forest Drive, Brockenhurst, SO42 7QT | Secretary | 29 April 2005 | Active |
1 Parham Drive, Boyatt Wood Industrial Estate, Eastleigh, SO5O 4NU | Secretary | 28 September 2015 | Active |
Andorra Dene Close, Chilworth, Southampton, SO16 7HL | Director | - | Active |
36 Margam Avenue, Southampton, SO19 2QJ | Director | 01 July 2006 | Active |
5 New Forest Drive, Brockenhurst, SO42 7QT | Director | 10 April 2002 | Active |
19, Brook Road, Fair Oak, Eastleigh, United Kingdom, SO50 7AZ | Director | - | Active |
1 Parham Drive, Boyatt Wood Industrial Estate, Eastleigh, SO5O 4NU | Director | 07 January 2015 | Active |
Fsh Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Parham Drive, Eastleigh, England, SO50 4NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-10 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-02-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-01-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Officers | Appoint person secretary company with name date. | Download |
2016-10-17 | Officers | Termination secretary company with name termination date. | Download |
2016-10-17 | Officers | Termination director company with name termination date. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Officers | Appoint person secretary company with name date. | Download |
2015-04-21 | Officers | Termination secretary company with name termination date. | Download |
2015-04-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.