- Company Overview for GOES ON GREEN LIMITED (05754178)
- Filing history for GOES ON GREEN LIMITED (05754178)
- People for GOES ON GREEN LIMITED (05754178)
- Insolvency for GOES ON GREEN LIMITED (05754178)
- More for GOES ON GREEN LIMITED (05754178)
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) |
---|---|---|---|
25 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2013 | |
25 Oct 2012 | AD01 | Registered office address changed from 44 West End Avenue Harrogate North Yorkshire HG2 9BY on 25 October 2012 | |
23 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | TM01 | Termination of appointment of Giuseppe Simeone as a director | |
20 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | AR01 |
Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2012 | TM01 | Termination of appointment of Nadia Abu Jbara as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Kenneth Locklin as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Melinda Van Nimwegen as a director | |
05 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
10 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Kenneth Robert Locklin on 23 March 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Melinda Van Nimwegen on 23 March 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Dr Granville Jesse Smith Ii on 23 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Nadia Khalid Abu Jbara on 23 March 2010 | |
06 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Jan 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
14 Jan 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
18 Sep 2009 | RESOLUTIONS |
Resolutions
|