Founded in 2002, Village Green Products Ltd have registered office in Netherton, it has a status of "Dissolved". We don't know the number of employees at this business. This business has 2 directors listed as Banks, Geoffrey, Pickles, Robert Stuart in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Geoffrey | 01 March 2002 | 26 October 2009 | 1 |
PICKLES, Robert Stuart | 01 March 2002 | 21 May 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 January 2015 | |
DS01 - Striking off application by a company | 09 January 2015 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 19 July 2012 | |
CH01 - Change of particulars for director | 19 July 2012 | |
CH01 - Change of particulars for director | 19 July 2012 | |
AD01 - Change of registered office address | 13 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 27 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 June 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 08 February 2010 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
TM02 - Termination of appointment of secretary | 27 October 2009 | |
TM01 - Termination of appointment of director | 27 October 2009 | |
287 - Change in situation or address of Registered Office | 12 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
363a - Annual Return | 19 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2007 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
AA - Annual Accounts | 22 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
363s - Annual Return | 24 March 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 05 May 2005 | |
287 - Change in situation or address of Registered Office | 15 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 05 December 2003 | |
363s - Annual Return | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
287 - Change in situation or address of Registered Office | 09 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
NEWINC - New incorporation documents | 01 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 August 2002 | Outstanding |
N/A |