- Company Overview for GREEN GALORE LIMITED (02964052)
- Filing history for GREEN GALORE LIMITED (02964052)
- People for GREEN GALORE LIMITED (02964052)
- Insolvency for GREEN GALORE LIMITED (02964052)
- More for GREEN GALORE LIMITED (02964052)
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) |
---|---|---|---|
16 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Dec 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
27 Nov 2014 | AD01 | Registered office address changed from C/O Smith & Williamson Llp Marmion House 3 Copenhagen Street Worcester WR1 2HB United Kingdom to 3Rd Floor 9 Colmore Row Birmingham B2 2BJ on 27 November 2014 | |
22 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2014 | |
24 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2013 | LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
19 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2013 | |
06 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2012 | AD01 | Registered office address changed from 22 Parkwood Court Park Street Kidderminster Worcestershire DY11 6RZ England on 22 June 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from Breakwells Building Road No.2 Firs Industrial Estate Kidderminster Worcestershire DY11 7QN United Kingdom on 15 March 2012 | |
02 Sep 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-02
|
|
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Jun 2011 | CH01 | Director's details changed for Mrs Zorica Radisa on 1 August 2010 | |
23 Jun 2011 | TM01 | Termination of appointment of Slavko Radisa as a director | |
27 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mrs Zorica Radisa on 1 September 2010 | |
27 Sep 2010 | AD01 | Registered office address changed from Rose Hill Tenbury Road, Clows Top Kidderminster Worcestershire DY14 9HF on 27 September 2010 | |
24 Sep 2010 | CH03 | Secretary's details changed for Mrs Zorica Radisa on 1 September 2010 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |