Advanced company searchLink opens in new window

GREEN CONE LIMITED

Company number 02591637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 286,165.1
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