- Company Overview for GREEN CONE LIMITED (02591637)
- Filing history for GREEN CONE LIMITED (02591637)
- People for GREEN CONE LIMITED (02591637)
- Charges for GREEN CONE LIMITED (02591637)
- Insolvency for GREEN CONE LIMITED (02591637)
- More for GREEN CONE LIMITED (02591637)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2012 | |
21 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2011 | |
30 Nov 2010 | 2.24B | Administrator's progress report to 22 November 2010 | |
22 Nov 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Oct 2010 | F2.18 | Notice of deemed approval of proposals | |
07 Oct 2010 | 2.17B | Statement of administrator's proposal | |
29 Jul 2010 | 2.16B | Statement of affairs with form 2.14B | |
13 Jul 2010 | AD01 | Registered office address changed from 58 Grosvenor Street London W1K 3JB on 13 July 2010 | |
09 Jul 2010 | 2.12B | Appointment of an administrator | |
21 Jun 2010 | TM01 | Termination of appointment of Barrie Smith as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Patricia Heslop as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Timothy Hearley as a director | |
22 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
28 Apr 2010 | AR01 |
Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-04-28
|
|
28 Apr 2010 | CH01 | Director's details changed for Barrie John Smith on 14 March 2010 | |
02 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
20 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
19 Jun 2009 | 288c | Director's Change of Particulars / jerzy piasecki / 01/01/2009 / Post Code was: RG9 3ND, now: RG39 3ND | |
19 Jun 2009 | 363a | Return made up to 14/03/09; full list of members | |
11 Jun 2009 | 288c | Director's Change of Particulars / john cockram / 31/03/2009 / HouseName/Number was: , now: 1; Street was: 35 melrose road, now: damer terrace; Area was: southfields, now: ; Post Code was: SW18 1LX, now: SW10 0NZ | |
11 Jun 2009 | 288a | Director Appointed Jerzy Stanislaw Piasecki Logged Form | |
12 May 2009 | 288a | Director appointed jerzy stanislaw piasecki |