About

Registered Number: 07433026
Date of Incorporation: 08/11/2010 (13 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Green Brothers Signs Ltd was founded on 08 November 2010, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed as Keep, Jennifer, Keep, Jonathan Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEP, Jennifer 08 November 2010 - 1
KEEP, Jonathan Paul 11 February 2011 01 August 2012 1

Filing History

Document Type Date
LIQ03 - N/A 13 September 2017
F10.2 - N/A 19 December 2016
F10.2 - N/A 30 November 2016
4.68 - Liquidator's statement of receipts and payments 20 September 2016
AD01 - Change of registered office address 15 June 2016
1.4 - Notice of completion of voluntary arrangement 21 August 2015
RESOLUTIONS - N/A 21 July 2015
4.20 - N/A 21 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2015
1.1 - Report of meeting approving voluntary arrangement 09 July 2015
LIQ MISC OC - N/A 09 July 2015
AD01 - Change of registered office address 30 June 2015
1.1 - Report of meeting approving voluntary arrangement 03 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 19 August 2013
MR01 - N/A 10 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 06 December 2012
TM01 - Termination of appointment of director 05 December 2012
AAMD - Amended Accounts 26 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA01 - Change of accounting reference date 11 March 2011
AP01 - Appointment of director 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
NEWINC - New incorporation documents 08 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2013 Outstanding

N/A

Debenture 07 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.