Advanced company searchLink opens in new window

GREEN BOX 2 LTD

Company number 06063107

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)
26 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2011 4.68 Liquidators' statement of receipts and payments to 18 July 2011
26 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Apr 2011 4.68 Liquidators' statement of receipts and payments to 8 April 2011
15 Oct 2010 4.68 Liquidators' statement of receipts and payments to 8 October 2010
23 Apr 2010 4.68 Liquidators' statement of receipts and payments to 8 April 2010
13 May 2009 287 Registered office changed on 13/05/2009 from sophia house 28 cathedral road cardiff CF11 9LJ
13 May 2009 287 Registered office changed on 13/05/2009 from carmella house 3-4 grove terrace walsall west midlands WS1 2NE
29 Apr 2009 4.20 Statement of affairs with form 4.19
29 Apr 2009 600 Appointment of a voluntary liquidator
29 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
20 Apr 2009 287 Registered office changed on 20/04/2009 from regus house berkeley square london W1J 6BD united kingdom
02 Mar 2009 MA Memorandum and Articles of Association
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2021 under section 1088 of the Companies Act 2006
24 Feb 2009 CERTNM Company name changed clark rees LTD\certificate issued on 25/02/09
23 Feb 2009 363a Return made up to 23/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/08/2021 under section 1088 of the Companies Act 2006
11 Dec 2008 288a Secretary appointed clark rees accounting LTD
10 Dec 2008 288b Appointment Terminated Secretary paul clark
10 Dec 2008 288b Appointment Terminated Director paul clark
14 Oct 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
15 Apr 2008 287 Registered office changed on 15/04/2008 from regus house falcon drive cardiff bay cardiff CF10 4RU
23 Jan 2008 363a Return made up to 23/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/08/2021 under section 1088 of the Companies Act 2006
23 Jan 2008 288c Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/08/2021 under section 1088 of the Companies Act 2006
23 Jan 2008 288b Secretary resigned
22 Aug 2007 288a New secretary appointed
20 Jul 2007 287 Registered office changed on 20/07/07 from: 117 bute street cardiff bay cardiff CF10 5AE