Advanced company searchLink opens in new window

GREENS FLAG SHOP LTD.

Company number 08801685

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)
05 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
05 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2020 AD01 Registered office address changed from 9 9 Craven Close Bishop's Cleeve Cheltenham Gloucestershire GL52 8FH United Kingdom to Savants 83 Victoria Street London SW1H 0HW on 3 June 2020
27 May 2020 LIQ02 Statement of affairs
27 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-17
27 May 2020 600 Appointment of a voluntary liquidator
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
14 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 2
04 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Apr 2017 AD01 Registered office address changed from 4 Court Cottages Highleadon Newent Gloucestershire GL18 1HJ to 9 9 Craven Close Bishop's Cleeve Cheltenham Gloucestershire GL52 8FH on 11 April 2017
17 Mar 2017 CERTNM Company name changed wargames warehouse LIMITED\certificate issued on 17/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
04 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
07 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
20 Feb 2014 CH01 Director's details changed for Kevin John Green on 31 January 2014
20 Feb 2014 AD01 Registered office address changed from the Stables Whitehall Lane Rudford Gloucester Glos GL2 8ED England on 20 February 2014
04 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-04
  • GBP 1