- Company Overview for THE GREEN SWALLOW LTD. (03075976)
- Filing history for THE GREEN SWALLOW LTD. (03075976)
- People for THE GREEN SWALLOW LTD. (03075976)
- Charges for THE GREEN SWALLOW LTD. (03075976)
- Insolvency for THE GREEN SWALLOW LTD. (03075976)
- More for THE GREEN SWALLOW LTD. (03075976)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
15 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2018 | |
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | LIQ10 | Removal of liquidator by court order | |
21 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2017 | |
31 Oct 2016 | AD01 | Registered office address changed from C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Brickhouse Farm High Halden Ashford Kent TN26 3HU United Kingdom to C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD on 28 January 2016 | |
25 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2013 | AD01 | Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ United Kingdom on 3 July 2013 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Sep 2011 | AR01 |
Annual return made up to 5 July 2011 with full list of shareholders
Statement of capital on 2011-09-19
|
|
23 Jun 2011 | AD01 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ on 23 June 2011 | |
20 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders |