- Company Overview for GREATCO LIMITED (06033641)
- Filing history for GREATCO LIMITED (06033641)
- People for GREATCO LIMITED (06033641)
- Charges for GREATCO LIMITED (06033641)
- Insolvency for GREATCO LIMITED (06033641)
- More for GREATCO LIMITED (06033641)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2017 | 4.43 | Notice of final account prior to dissolution | |
17 Dec 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 24/11/2015 | |
13 Feb 2015 | 4.31 | Appointment of a liquidator | |
19 Jan 2015 | AD01 | Registered office address changed from Muskers Building, 1 Stanley Street Liverpool L1 6AA to 1 Whitehall Riverside Leeds LS1 4BN on 19 January 2015 | |
19 Sep 2014 | TM01 | Termination of appointment of Stephen Harvey Simpson as a director on 23 May 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Samuel Beilin as a director on 6 January 2014 | |
11 Sep 2014 | COCOMP | Order of court to wind up | |
19 May 2014 | AP01 | Appointment of Mr Stephen Harvey Simpson as a director | |
19 May 2014 | TM01 | Termination of appointment of Simon Padgett as a director | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2014 | TM01 | Termination of appointment of Stephen Simpson as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Simon William Padgett as a director | |
30 Apr 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-04-30
|
|
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | AP01 | Appointment of Mr Stephen Harvey Simpson as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Anthony Ansell as a director | |
18 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Mar 2013 | TM01 | Termination of appointment of Stephen Simpson as a director | |
26 Feb 2013 | AP01 | Appointment of Mr Stephen Harvey Simpson as a director | |
29 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
25 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
26 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
12 Jan 2012 | CH01 | Director's details changed for Mr Anthony John Ansell on 23 December 2011 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 |