GREENBANK ENGINEERING GROUP LIMITED
Status | LIQUIDATION |
Company No. | 00529379 |
Category | Private Limited Company |
Incorporated | 19 Feb 1954 |
Age | 70 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2012 |
Years | 11 years, 9 months, 25 days |
SUMMARY
GREENBANK ENGINEERING GROUP LIMITED is an liquidation private limited company with number 00529379. It was incorporated 70 years, 3 months, 17 days ago, on 19 February 1954 and it was dissolved 11 years, 9 months, 25 days ago, on 14 August 2012. The company address is Guest Street Guest Street, Lancs, WN7 2HD.
Company Fillings
Restoration order of court
Date: 16 Jan 2018
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 20 Apr 2011
Category: Restoration
Type: AC92
Documents
Legacy
Date: 15 Feb 1994
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary creditors return of final meeting
Date: 15 Nov 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Aug 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 26 Nov 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Aug 1992
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Aug 1992
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Legacy
Date: 31 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 28 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/07/91; full list of members
Documents
Legacy
Date: 10 Jun 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 11 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 11 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/90; full list of members
Documents
Legacy
Date: 29 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 29/01/91 from: gate street, blackburn, lancs, BB1 3AJ
Documents
Legacy
Date: 30 Aug 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 1990
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/01 to 31/03
Documents
Legacy
Date: 09 Feb 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 22 Dec 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Oct 1989
Action Date: 28 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-28
Documents
Legacy
Date: 27 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/07/89; full list of members
Documents
Legacy
Date: 06 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Dec 1988
Action Date: 30 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-30
Documents
Legacy
Date: 18 Aug 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/06/88; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 06 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/04/87; full list of members
Documents
Legacy
Date: 10 Jul 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 30/04/87
Documents
Legacy
Date: 11 May 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 24 Nov 1986
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/01
Documents
Accounts with accounts type full
Date: 05 Jul 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 05 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 12/06/86; full list of members
Documents
Legacy
Date: 30 May 1985
Category: Annual-return
Type: 363
Description: Annual return made up to 23/05/85
Documents
Legacy
Date: 27 Jun 1984
Category: Annual-return
Type: 363
Description: Annual return made up to 01/06/84
Documents
Legacy
Date: 01 Jul 1983
Category: Annual-return
Type: 363
Description: Annual return made up to 01/06/83
Documents
Legacy
Date: 30 Jun 1982
Category: Annual-return
Type: 363
Description: Annual return made up to 28/05/82
Documents
Some Companies
ADVANCE TEXTILE PRODUCTS LIMITED
PITTMAN WAY,PRESTON,PR2 9ZD
Number: | 05115208 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MINTON PLACE,BICESTER,OX26 6QB
Number: | 04170600 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOD LANE STABLES,STURMINSTER NEWTON,DT10 1NB
Number: | 07251841 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A BASEMENT,LONDON,W8 5LS
Number: | 03830000 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BUILDINGS,MORPETH,NE61 1PY
Number: | 11269798 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GLENEAGLES COURT,CRAWLEY,RH10 6AD
Number: | 05869595 |
Status: | ACTIVE |
Category: | Private Limited Company |