GREENBANK ENGINEERING GROUP LIMITED

Guest Street Guest Street, Lancs, WN7 2HD
StatusLIQUIDATION
Company No.00529379
CategoryPrivate Limited Company
Incorporated19 Feb 1954
Age70 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 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

View document PDF

Gazette dissolved compulsary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 20 Apr 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 15 Feb 1994

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Nov 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Aug 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 26 Nov 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 1992

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Aug 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/07/91; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 1990

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/01 to 31/03

Documents

View document PDF

Legacy

Date: 09 Feb 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/07/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 1989

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/06/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/04/87; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 30/04/87

Documents

View document PDF

Legacy

Date: 11 May 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 24 Nov 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 12/06/86; full list of members

Documents

View document PDF

Legacy

Date: 30 May 1985

Category: Annual-return

Type: 363

Description: Annual return made up to 23/05/85

Documents

View document PDF

Legacy

Date: 27 Jun 1984

Category: Annual-return

Type: 363

Description: Annual return made up to 01/06/84

Documents

View document PDF

Legacy

Date: 01 Jul 1983

Category: Annual-return

Type: 363

Description: Annual return made up to 01/06/83

Documents

View document PDF

Legacy

Date: 30 Jun 1982

Category: Annual-return

Type: 363

Description: Annual return made up to 28/05/82

Documents

View document PDF


Some Companies

ADVANCE TEXTILE PRODUCTS LIMITED

PITTMAN WAY,PRESTON,PR2 9ZD

Number:05115208
Status:ACTIVE
Category:Private Limited Company

DIAMOND PARK SERVICES LIMITED

5 MINTON PLACE,BICESTER,OX26 6QB

Number:04170600
Status:ACTIVE
Category:Private Limited Company

FOX-PITT LIMITED

WOOD LANE STABLES,STURMINSTER NEWTON,DT10 1NB

Number:07251841
Status:ACTIVE
Category:Private Limited Company

GATE PROPERTY LONDON LIMITED

FLAT A BASEMENT,LONDON,W8 5LS

Number:03830000
Status:ACTIVE
Category:Private Limited Company

LONDON & REGIONAL (STOKE) LTD

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:11269798
Status:ACTIVE
Category:Private Limited Company

ONE RESOURCING LTD

7 GLENEAGLES COURT,CRAWLEY,RH10 6AD

Number:05869595
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