- Company Overview for GREENWOOD ENGINEERING (HOLDINGS) LIMITED (03685803)
- Filing history for GREENWOOD ENGINEERING (HOLDINGS) LIMITED (03685803)
- People for GREENWOOD ENGINEERING (HOLDINGS) LIMITED (03685803)
- Charges for GREENWOOD ENGINEERING (HOLDINGS) LIMITED (03685803)
- More for GREENWOOD ENGINEERING (HOLDINGS) LIMITED (03685803)
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
|
|
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 |