Advanced company searchLink opens in new window

GREEN ELEPHANT TRADING LIMITED

Company number 08714390

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)
13 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 16 September 2021
26 May 2021 LIQ10 Removal of liquidator by court order
30 Apr 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
09 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2020 AD01 Registered office address changed from 186 Watling Street Towcester Northamptonshire NN12 6DB England to 100 st. James Road Northampton NN5 5LF on 16 October 2020
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-17
04 Aug 2020 AA01 Current accounting period extended from 31 March 2020 to 31 August 2020
06 Apr 2020 TM01 Termination of appointment of Adam Richard Wilcox as a director on 29 February 2020
15 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
29 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
24 Oct 2018 SH02 Consolidation of shares on 1 March 2018
20 Sep 2018 AD01 Registered office address changed from Unit 7 York's Farm Business Centre Watling Street Towcester Northamptonshire NN12 8EU England to 186 Watling Street Towcester Northamptonshire NN12 6DB on 20 September 2018
10 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2016 CH01 Director's details changed for Mr Adam Richard Wilcox on 14 November 2016
14 Nov 2016 CH01 Director's details changed for Mrs Nicola Wilcox on 14 November 2016
06 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Nov 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Unit 7 York's Farm Business Centre Watling Street Towcester Northamptonshire NN12 8EU on 12 November 2015