Advanced company searchLink opens in new window

GREENVALE POTATO EXPORTS LIMITED

Company number 02721900

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)
06 Aug 2010 4.68 Liquidators' statement of receipts and payments to 20 December 2007
03 Aug 2010 AD01 Registered office address changed from , L+a Business Recovery Llp, 3 Beasley's Yard 126a High Street, Uxbridge, Middlesex, UB8 1JT on 3 August 2010
23 Jul 2010 4.68 Liquidators' statement of receipts and payments
01 Jul 2010 4.68 Liquidators' statement of receipts and payments to 20 June 2010
24 Dec 2009 4.68 Liquidators' statement of receipts and payments to 20 December 2009
24 Aug 2009 287 Registered office changed on 24/08/2009 from, number 3 beasleys yard, uxbridge, middlesex, UB8 1JU
24 Aug 2009 4.68 Liquidators' statement of receipts and payments to 20 June 2008
14 Aug 2009 4.68 Liquidators' statement of receipts and payments to 20 June 2009
09 Mar 2009 4.68 Liquidators' statement of receipts and payments to 20 December 2008
05 Mar 2009 288b Appointment terminated secretary brandon ransley
08 Oct 2008 287 Registered office changed on 08/10/2008 from, 69 lincoln road, peterborough, cambridgeshire, PE1 2SQ
29 Aug 2008 4.68 Liquidators' statement of receipts and payments to 31 July 2008
15 Apr 2008 288b Appointment terminated director alan owens
15 Apr 2008 288b Appointment terminated director andrew behagg
23 Jan 2008 4.68 Liquidators' statement of receipts and payments
08 May 2007 287 Registered office changed on 08/05/07 from: 86-88 south ealing road ealing london W5 4QB
10 Jan 2007 287 Registered office changed on 10/01/07 from: 252 upper third street, grafton gate east, central milton keynes, buckinghamshire MK9 1DZ
05 Jan 2007 4.20 Statement of affairs
05 Jan 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jan 2007 600 Appointment of a voluntary liquidator
18 Jul 2006 CERTNM Company name changed avicorn LIMITED\certificate issued on 18/07/06
13 Jul 2006 395 Particulars of mortgage/charge
06 Jul 2006 155(6)a Declaration of assistance for shares acquisition
06 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Comloanexfin do ex arts 16/06/06
06 Jul 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares