Advanced company searchLink opens in new window

THE GREEN DRINKS COMPANY LTD

Company number 05088162

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)
12 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
27 May 2015 4.68 Liquidators' statement of receipts and payments to 30 April 2015
12 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 25 February 2015
24 Apr 2014 4.68 Liquidators' statement of receipts and payments to 25 February 2014
08 Mar 2013 2.24B Administrator's progress report to 26 February 2013
26 Feb 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Dec 2012 2.24B Administrator's progress report to 23 November 2012
11 Sep 2012 2.16B Statement of affairs with form 2.14B
06 Aug 2012 2.23B Result of meeting of creditors
18 Jul 2012 2.17B Statement of administrator's proposal
06 Jul 2012 TM01 Termination of appointment of Ian Bidmead as a director
07 Jun 2012 MG01 Duplicate mortgage certificatecharge no:1
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 May 2012 AD01 Registered office address changed from Spracklen House Dukes Place Marlow Buckinghamshire SL7 2QH United Kingdom on 29 May 2012
29 May 2012 2.12B Appointment of an administrator
26 Apr 2012 AD02 Register inspection address has been changed
05 Oct 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2,805
27 Apr 2011 CH01 Director's details changed for Steven Charles Jenkins on 1 April 2010
27 Apr 2011 CH01 Director's details changed for Mr Ian James Bidmead on 1 April 2011
27 Apr 2011 CH01 Director's details changed for Adam Llywellyn Green on 1 June 2010
27 Apr 2011 CH03 Secretary's details changed for Adam Llywellyn Green on 1 June 2010
24 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jul 2010 CERTNM Company name changed waterwerkz LIMITED\certificate issued on 14/07/10
  • CONNOT ‐