About

Registered Number: 08702133
Date of Incorporation: 23/09/2013 (10 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Founded in 2013, Green North East Midco Ltd has its registered office in Leeds in West Yorkshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 15 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2020
LIQ03 - N/A 23 April 2020
LIQ03 - N/A 27 April 2019
LIQ03 - N/A 30 April 2018
AD01 - Change of registered office address 09 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2017
RESOLUTIONS - N/A 07 March 2017
4.20 - N/A 07 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2017
CS01 - N/A 26 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 October 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 20 March 2014
RESOLUTIONS - N/A 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 January 2014
SH08 - Notice of name or other designation of class of shares 15 January 2014
SH01 - Return of Allotment of shares 15 January 2014
AD01 - Change of registered office address 15 January 2014
AA01 - Change of accounting reference date 15 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
RESOLUTIONS - N/A 10 January 2014
NEWINC - New incorporation documents 23 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.