- Company Overview for GREEN ELEPHANT TRADING LIMITED (08714390)
- Filing history for GREEN ELEPHANT TRADING LIMITED (08714390)
- People for GREEN ELEPHANT TRADING LIMITED (08714390)
- Insolvency for GREEN ELEPHANT TRADING LIMITED (08714390)
- More for GREEN ELEPHANT TRADING LIMITED (08714390)
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
|
|
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 |