Advanced company searchLink opens in new window

GREEN RHINO LEISURE LIMITED

Company number 08130975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution