- Company Overview for GREEN RHINO LEISURE LIMITED (08130975)
- Filing history for GREEN RHINO LEISURE LIMITED (08130975)
- People for GREEN RHINO LEISURE LIMITED (08130975)
- Charges for GREEN RHINO LEISURE LIMITED (08130975)
- Insolvency for GREEN RHINO LEISURE LIMITED (08130975)
- More for GREEN RHINO LEISURE LIMITED (08130975)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2020 | |
10 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2020 | LIQ10 | Removal of liquidator by court order | |
14 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2019 | |
25 Jun 2018 | AD01 | Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 25 June 2018 | |
23 Jun 2018 | LIQ02 | Statement of affairs | |
23 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | TM01 | Termination of appointment of Shaun O'brien as a director on 9 April 2018 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2017 | PSC02 | Notification of Idea Catalyst Group Limited as a person with significant control on 16 June 2017 | |
15 Aug 2017 | PSC07 | Cessation of Idea Catalyst Partners Llp as a person with significant control on 16 June 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on 8 August 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
20 Apr 2015 | MR01 | Registration of charge 081309750002, created on 17 April 2015 | |
16 Jan 2015 | MR01 | Registration of charge 081309750001, created on 14 January 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
12 May 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
08 May 2014 | CERTNM |
Company name changed castus industries LIMITED\certificate issued on 08/05/14
|