Advanced company searchLink opens in new window

GREEN SUPPLIER LIMITED

Company number 11042716

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)
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
10 Oct 2022 600 Appointment of a voluntary liquidator
30 Sep 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 May 2022 AM10 Administrator's progress report
16 Dec 2021 AM07 Result of meeting of creditors
17 Nov 2021 AM02 Statement of affairs with form AM02SOA
16 Nov 2021 AM03 Statement of administrator's proposal
07 Oct 2021 AD01 Registered office address changed from Former Coroners Court Close Newcastle upon Tyne NE1 3RQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 7 October 2021
07 Oct 2021 AM01 Appointment of an administrator
12 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Jul 2021 AP03 Appointment of Mr Kevin James Richardson as a secretary on 9 July 2021
09 Jul 2021 AP01 Appointment of Mr Steven Redmayne as a director on 9 July 2021
09 Jul 2021 AP01 Appointment of Mr Aidon Hudson as a director on 9 July 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 100.1692
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
20 May 2020 CH01 Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 18 May 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
21 Apr 2020 AD01 Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 April 2020
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
16 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
26 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-12
26 Feb 2019 CONNOT Change of name notice