P.W.GREENHALGH & CO.LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusDISSOLVED
Company No.00199153
CategoryPrivate Limited Company
Incorporated08 Jul 1924
Age99 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution10 May 2023
Years1 year, 12 days

SUMMARY

P.W.GREENHALGH & CO.LIMITED is an dissolved private limited company with number 00199153. It was incorporated 99 years, 10 months, 14 days ago, on 08 July 1924 and it was dissolved 1 year, 12 days ago, on 10 May 2023. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2022

Action Date: 03 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Old address: Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2021

Action Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2020

Action Date: 03 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 01 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001991530005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Old address: Newhey Bleach Works Newhey Near Rochdale Lancashire OL16 3th

Change date: 2018-02-19

New address: Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001991530005

Charge creation date: 2018-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001991530004

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Benjamin Greenhaigh

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Benjamin Green Halgh

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Ross Greenhaigh

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-28

Charge number: 001991530004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 28 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Benjamin Greenhaigh

Change date: 2013-09-28

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary dean moore

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew benjamin green halgh

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/11/97--------- £ si 100@1=100 £ ic 20000/20100

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/96; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 03 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/95; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/94; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 31 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/93; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/92; no change of members

Documents

View document PDF

Legacy

Date: 10 Apr 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

1173 EDIN LIMITED

28C FORRESTER PARK AVENUE,EDINBURGH,EH12 9AW

Number:SC373261
Status:ACTIVE
Category:Private Limited Company

CODEX PRINT SOLUTIONS LIMITED

INTERNATIONAL HOUSE C/O SIMMONDS TRANSPORT,TELFORD,TF3 3AY

Number:10824707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DANIEL KILPATRICK ENGINEERING LTD

11 PORTLAND ROAD,KILMARNOCK,KA1 2BT

Number:SC550522
Status:ACTIVE
Category:Private Limited Company

MARTIN BUTLER PARTNERSHIP LIMITED

ARMSTRONG HOUSE,WOKINGHAM,RG40 1AB

Number:02013702
Status:ACTIVE
Category:Private Limited Company

MCLAREN PROPERTY (MANCHESTER TAI PAN) LIMITED

LECONFIELD HOUSE 3RD FLOOR EAST,LONDON,W1J 5JA

Number:11179890
Status:ACTIVE
Category:Private Limited Company

TETCOTT GARAGE LTD

TETCOTT GARAGE,HOLSWORTHY,EX22 6RA

Number:08075512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source