Advanced company searchLink opens in new window

WILLIAM GREEN & SON LIMITED

Company number 05085681

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)
10 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2014 4.68 Liquidators' statement of receipts and payments to 30 October 2014
10 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 19 December 2013
08 Jan 2013 AD01 Registered office address changed from William Green and Sons Limited Queen Street Rushden Northamptonshire NN10 0AB on 8 January 2013
03 Jan 2013 4.70 Declaration of solvency
03 Jan 2013 600 Appointment of a voluntary liquidator
03 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jun 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2,000,000
28 Jun 2012 CH01 Director's details changed for Mr Christian Mark Cecil Purslow on 21 June 2012
09 Mar 2012 AA Total exemption full accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
08 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
27 Apr 2010 CH04 Secretary's details changed for Hp Secretarial Services Limited on 26 March 2010
27 Apr 2010 AD02 Register inspection address has been changed
07 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Feb 2010 AA Group of companies' accounts made up to 31 March 2009
07 May 2009 AA Group of companies' accounts made up to 31 March 2008
17 Apr 2009 363a Return made up to 26/03/09; full list of members
27 Mar 2009 288b Appointment terminated director timothy little
21 Apr 2008 363a Return made up to 26/03/08; full list of members
19 Feb 2008 395 Particulars of mortgage/charge
03 Feb 2008 AA Group of companies' accounts made up to 31 March 2007