About

Registered Number: 00592044
Date of Incorporation: 16/10/1957 (66 years and 6 months ago)
Company Status: Liquidation
Registered Address: THE MACDONALD PARTNERSHIP PLC, 29 Craven Street, London, WC2N 5NT

 

Green Shield Trading Stamp Company Ltd was founded on 16 October 1957 with its registered office in London, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. The companies directors are listed as Ogle, Ronald, Tompkins, Granville Richard Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGLE, Ronald N/A 28 February 1992 1
TOMPKINS, Granville Richard Francis N/A 06 December 1992 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 28 December 2017
4.68 - Liquidator's statement of receipts and payments 25 August 2017
4.68 - Liquidator's statement of receipts and payments 28 December 2016
AD01 - Change of registered office address 10 August 2016
4.68 - Liquidator's statement of receipts and payments 23 June 2016
4.68 - Liquidator's statement of receipts and payments 09 December 2015
AD01 - Change of registered office address 11 November 2015
4.68 - Liquidator's statement of receipts and payments 19 May 2015
4.68 - Liquidator's statement of receipts and payments 03 December 2014
4.68 - Liquidator's statement of receipts and payments 03 December 2014
4.68 - Liquidator's statement of receipts and payments 19 December 2013
4.68 - Liquidator's statement of receipts and payments 30 July 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
AD01 - Change of registered office address 19 November 2012
4.68 - Liquidator's statement of receipts and payments 05 September 2012
4.68 - Liquidator's statement of receipts and payments 21 November 2011
AD01 - Change of registered office address 18 November 2011
4.68 - Liquidator's statement of receipts and payments 05 July 2011
4.68 - Liquidator's statement of receipts and payments 25 November 2010
4.68 - Liquidator's statement of receipts and payments 25 November 2010
4.68 - Liquidator's statement of receipts and payments 15 December 2009
4.68 - Liquidator's statement of receipts and payments 14 October 2009
4.68 - Liquidator's statement of receipts and payments 23 June 2009
4.68 - Liquidator's statement of receipts and payments 23 June 2009
4.68 - Liquidator's statement of receipts and payments 28 July 2008
4.68 - Liquidator's statement of receipts and payments 28 July 2008
4.68 - Liquidator's statement of receipts and payments 20 November 2007
4.68 - Liquidator's statement of receipts and payments 20 June 2007
4.68 - Liquidator's statement of receipts and payments 20 June 2007
4.68 - Liquidator's statement of receipts and payments 11 December 2006
4.68 - Liquidator's statement of receipts and payments 02 June 2006
4.68 - Liquidator's statement of receipts and payments 12 December 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2005
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 August 2005
4.68 - Liquidator's statement of receipts and payments 14 June 2005
4.68 - Liquidator's statement of receipts and payments 21 December 2004
287 - Change in situation or address of Registered Office 14 September 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2004
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 20 July 2004
4.68 - Liquidator's statement of receipts and payments 12 May 2004
4.68 - Liquidator's statement of receipts and payments 13 November 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
4.68 - Liquidator's statement of receipts and payments 19 May 2003
4.68 - Liquidator's statement of receipts and payments 03 December 2002
RESOLUTIONS - N/A 13 November 2001
4.70 - N/A 13 November 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2001
AA - Annual Accounts 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 17 February 2000
287 - Change in situation or address of Registered Office 17 December 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 19 August 1998
363a - Annual Return 17 February 1998
287 - Change in situation or address of Registered Office 08 August 1997
AA - Annual Accounts 03 August 1997
363a - Annual Return 24 February 1997
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
AA - Annual Accounts 08 August 1996
363x - Annual Return 02 April 1996
363(190) - N/A 02 April 1996
288 - N/A 29 January 1996
AA - Annual Accounts 28 March 1995
363x - Annual Return 17 February 1995
AA - Annual Accounts 31 August 1994
363x - Annual Return 24 February 1994
288 - N/A 17 August 1993
AA - Annual Accounts 29 June 1993
363x - Annual Return 11 May 1993
288 - N/A 01 April 1993
AA - Annual Accounts 16 September 1992
288 - N/A 19 June 1992
288 - N/A 23 March 1992
363x - Annual Return 23 March 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 03 April 1991
363 - Annual Return 05 April 1990
AA - Annual Accounts 28 March 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 15 November 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 17 August 1987
AA - Annual Accounts 22 July 1987
288 - N/A 05 January 1987
363 - Annual Return 25 November 1986
AA - Annual Accounts 02 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.