Advanced company searchLink opens in new window

GREATCO LIMITED

Company number 06033641

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)
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
  • GBP 100
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