- Company Overview for GREEN SQUARE PRINT LIMITED (09097212)
- Filing history for GREEN SQUARE PRINT LIMITED (09097212)
- People for GREEN SQUARE PRINT LIMITED (09097212)
- Insolvency for GREEN SQUARE PRINT LIMITED (09097212)
- More for GREEN SQUARE PRINT LIMITED (09097212)
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) |
---|---|---|---|
27 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2019 | AD01 | Registered office address changed from Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN to Office 18 Hexagon House Avenue Four Station Lane Witney Oxfordshire OX28 4BN on 3 September 2019 | |
30 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2019 | |
16 Jul 2018 | AD01 | Registered office address changed from 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER to Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN on 16 July 2018 | |
03 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2018 | |
22 May 2017 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER on 22 May 2017 | |
19 May 2017 | 600 | Appointment of a voluntary liquidator | |
19 May 2017 | LIQ02 | Statement of affairs | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Paul Mallett as a director on 3 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 47 Butt Road Colchester Essex CO3 3BZ on 25 November 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
24 Aug 2015 | TM01 | Termination of appointment of Paul George Serellis as a director on 24 August 2015 | |
05 Nov 2014 | AP01 | Appointment of Mr Paul George Serellis as a director on 5 November 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Philip Leonard Hammond as a director on 13 August 2014 | |
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
23 Jun 2014 | NEWINC |
Incorporation
|