- Company Overview for J.A.GREENWOOD LIMITED (00458707)
- Filing history for J.A.GREENWOOD LIMITED (00458707)
- People for J.A.GREENWOOD LIMITED (00458707)
- Insolvency for J.A.GREENWOOD LIMITED (00458707)
- More for J.A.GREENWOOD LIMITED (00458707)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2021 | WU15 | Notice of final account prior to dissolution | |
18 Jan 2019 | WU07 | Progress report in a winding up by the court | |
08 Feb 2018 | AD01 | Registered office address changed from West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 8 February 2018 | |
08 Jan 2018 | WU07 | Progress report in a winding up by the court | |
15 Dec 2016 | LIQ MISC | Insolvency:annual progress report for period up to 02/11/2016 | |
09 Dec 2015 | AD01 | Registered office address changed from 135 Chew Valley Road Road End Greenfield Oldham Lancashire OL3 7JN to West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 9 December 2015 | |
20 Nov 2015 | 4.31 | Appointment of a liquidator | |
05 Feb 2015 | COCOMP | Order of court to wind up | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2013 | TM02 | Termination of appointment of Cestrian Management Consultants Limited as a secretary | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 1 October 2011 | |
07 Jun 2012 | AR01 |
Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
22 Aug 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 1 October 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Mr Howard Greenwood on 6 June 2010 | |
23 Aug 2010 | CH04 | Secretary's details changed for Cestrian Management Consultants Limited on 6 June 2010 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 1 October 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 6 June 2009 with full list of shareholders | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 1 October 2008 | |
25 Mar 2009 | 288a | Secretary appointed cestrian management consultants LIMITED |