- Company Overview for THE GREEN COW (SHROPSHIRE) LTD (06923495)
- Filing history for THE GREEN COW (SHROPSHIRE) LTD (06923495)
- People for THE GREEN COW (SHROPSHIRE) LTD (06923495)
- Charges for THE GREEN COW (SHROPSHIRE) LTD (06923495)
- Insolvency for THE GREEN COW (SHROPSHIRE) LTD (06923495)
- More for THE GREEN COW (SHROPSHIRE) LTD (06923495)
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) |
---|---|---|---|
04 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | AD01 | Registered office address changed from Unit 5 Livestock & Auction Centre Wenlock Road Tasley Bridgnorth Shropshire WV16 4QR on 3 February 2011 | |
21 Jul 2010 | AD01 | Registered office address changed from Unit 5 Livestock Auction Centre Wenlock Road Tasley Bridgnorth Shropshire WV16 4QR on 21 July 2010 | |
21 Jul 2010 | AR01 |
Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-07-21
|
|
21 Jul 2010 | AD01 | Registered office address changed from Wyke Barn Wyke Nr Much Wenlock Shropshire TF13 6PA on 21 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Gregg Berger on 1 October 2009 | |
06 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2009 | NEWINC | Incorporation |