Advanced company searchLink opens in new window

GREEN WHOLESALE (UK) LIMITED

Company number 09046615

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)
26 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 2 February 2022
18 Feb 2021 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 8 High Street Brentwood Essex CM14 4AB on 18 February 2021
16 Feb 2021 600 Appointment of a voluntary liquidator
16 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-03
16 Feb 2021 LIQ01 Declaration of solvency
27 May 2020 AA Total exemption full accounts made up to 30 June 2019
22 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
20 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 AP01 Appointment of Marcus Matthew Allen as a director on 11 December 2018
13 Dec 2018 TM01 Termination of appointment of Julian Robert Waller as a director on 11 December 2018
13 Dec 2018 AP01 Appointment of Mrs Kathleen Mary O'hanlon as a director on 11 December 2018
25 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
16 May 2018 PSC08 Notification of a person with significant control statement
16 May 2018 PSC07 Cessation of Douglas William Fisher as a person with significant control on 30 April 2018
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
13 Mar 2018 PSC04 Change of details for Mr Douglas William Fisher as a person with significant control on 11 October 2017
05 Feb 2018 PSC01 Notification of Douglas William Fisher as a person with significant control on 11 October 2017
05 Feb 2018 PSC07 Cessation of Julian Robert Waller as a person with significant control on 11 October 2017
25 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100