Advanced company searchLink opens in new window

GREEN SQUARE PRINT LIMITED

Company number 09097212

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-04
18 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10
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
  • GBP 10
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
  • GBP 10
23 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted