Advanced company searchLink opens in new window

GREENBOTTLE LIMITED

Company number 05756226

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 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2015 LIQ MISC Insolvency:hard copy of form 2.35B
27 Aug 2015 2.35B Notice of move from Administration to Dissolution on 12 August 2015
21 Aug 2015 2.24B Administrator's progress report to 6 August 2015
27 Feb 2015 2.24B Administrator's progress report to 6 February 2015
27 Feb 2015 2.31B Notice of extension of period of Administration
02 Oct 2014 2.24B Administrator's progress report to 27 August 2014
30 Apr 2014 F2.18 Notice of deemed approval of proposals
14 Apr 2014 2.17B Statement of administrator's proposal
12 Mar 2014 AD01 Registered office address changed from 3B Delph Court Sherdley Business Park Sullivan's Way St Helen's Merseyside WA9 5GL England on 12 March 2014
11 Mar 2014 2.12B Appointment of an administrator
06 Mar 2014 TM01 Termination of appointment of Ian Furniss as a director
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 6,667.1964
04 Dec 2013 TM01 Termination of appointment of Yasar Buyukcetin as a director
23 Oct 2013 CH01 Director's details changed for Paul Bateman on 23 October 2013
25 Sep 2013 TM01 Termination of appointment of Carl Krajewski as a director
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 6,617.7586
28 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
02 Aug 2013 AP01 Appointment of Mr Mark Andrew Eaves as a director
15 Jul 2013 CH01 Director's details changed for Mr Oliver Charles St John Hoare on 15 July 2013
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 February 2013
  • GBP 2,836.1819
25 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
22 Apr 2013 AP01 Appointment of Mr Oliver Charles St John Hoare as a director
05 Feb 2013 AD02 Register inspection address has been changed from Birketts Llp Kingfisher House 1 Guilders Way Norwich Norfolk NR3 1UB
05 Feb 2013 AD01 Registered office address changed from 3B Delph Court Sherdley Business Park Sullivan's Way St Helen's Merseyside WA9 5GL on 5 February 2013