Advanced company searchLink opens in new window

GREENWOOD ENGINEERING (HOLDINGS) LIMITED

Company number 03685803

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
20 Aug 2014 MR05 All of the property or undertaking has been released from charge 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 50,000
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from Unit 1 Scotts Industrial Park Fishwick Street Rochdale Lancashire OL16 5NA on 13 August 2012
04 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Feb 2011 AA
01 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
23 Aug 2010 AP03 Appointment of Mr Keith Andrew Bevan as a secretary
23 Mar 2010 AA01 Current accounting period shortened from 30 June 2010 to 31 May 2010
08 Feb 2010 AP01 Appointment of Mr Keith Andrew Bevan as a director
04 Feb 2010 AP01 Appointment of David Joseph Potter as a director
16 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
14 Jan 2010 AD02 Register inspection address has been changed
05 Jan 2010 TM02 Termination of appointment of Christine Hannam as a secretary
05 Jan 2010 TM01 Termination of appointment of Timothy Kirker as a director
05 Jan 2010 TM01 Termination of appointment of Robert Hannam as a director
05 Jan 2010 AP01 Appointment of Ian Stuart Hogg as a director
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1