About

Registered Number: 05943260
Date of Incorporation: 22/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 4 The Copse, Turton, Bolton, BL7 0DP

 

Ethical & Green Global Sourcing Ltd was setup in 2006, it has a status of "Dissolved". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TICKNER, Craig 01 February 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 02 February 2011
CERTNM - Change of name certificate 29 November 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 20 October 2009
225 - Change of Accounting Reference Date 31 October 2008
363a - Annual Return 31 October 2008
353 - Register of members 31 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
CERTNM - Change of name certificate 15 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.