- Company Overview for GREEN BOX RECYCLING LIMITED (07172865)
- Filing history for GREEN BOX RECYCLING LIMITED (07172865)
- People for GREEN BOX RECYCLING LIMITED (07172865)
- Charges for GREEN BOX RECYCLING LIMITED (07172865)
- Insolvency for GREEN BOX RECYCLING LIMITED (07172865)
- More for GREEN BOX RECYCLING LIMITED (07172865)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2022 | WU15 | Notice of final account prior to dissolution | |
17 May 2021 | WU07 | Progress report in a winding up by the court | |
12 May 2020 | WU07 | Progress report in a winding up by the court | |
05 May 2020 | WU04 | Appointment of a liquidator | |
05 May 2020 | WU14 | Notice of removal of liquidator by court | |
11 Sep 2019 | AD01 | Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 | |
13 May 2019 | WU07 | Progress report in a winding up by the court | |
23 May 2018 | WU07 | Progress report in a winding up by the court | |
29 Dec 2017 | WU14 | Notice of removal of liquidator by court | |
09 Apr 2017 | AD01 | Registered office address changed from 424 Margate Rd Westwood Ramsgate Kent CT12 6SR England to Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 9 April 2017 | |
06 Apr 2017 | 4.31 | Appointment of a liquidator | |
09 Feb 2017 | COCOMP | Order of court to wind up | |
09 Feb 2017 | AC93 | Order of court - restore and wind up | |
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2011 | TM02 | Termination of appointment of Kenneth Davies as a secretary | |
07 Jan 2011 | TM01 | Termination of appointment of Kenneth Davies as a director | |
21 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
20 Dec 2010 | AP01 | Appointment of Mr Richard Monks as a director | |
20 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2010 | TM02 | Termination of appointment of Kenneth Davies as a secretary | |
28 Sep 2010 | TM01 | Termination of appointment of Kenneth Davies as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Stephen Paul Ford as a director |