Advanced company searchLink opens in new window

GREAVES ART METALWORK LIMITED

Company number 02046629

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 16 July 2018
08 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 16 July 2017
25 Sep 2016 4.68 Liquidators' statement of receipts and payments to 16 July 2016
29 Sep 2015 4.68 Liquidators' statement of receipts and payments to 16 July 2015
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 16 July 2014
02 Sep 2013 4.68 Liquidators' statement of receipts and payments to 16 July 2013
26 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
26 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 4.40 Notice of ceasing to act as a voluntary liquidator
31 Jul 2012 AD01 Registered office address changed from Impact House Ireland Close Staveley Chesterfield S43 3PE on 31 July 2012
31 Jul 2012 4.20 Statement of affairs with form 4.19
31 Jul 2012 600 Appointment of a voluntary liquidator
31 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 10,000
19 Oct 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders