GLENBOROUGH ENGINEERING CO. LIMITED

Suite 44 Dunston House Suite 44 Dunston House, Chesterfield, S41 9QD
StatusLIQUIDATION
Company No.02069707
CategoryPrivate Limited Company
Incorporated31 Oct 1986
Age37 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

GLENBOROUGH ENGINEERING CO. LIMITED is an liquidation private limited company with number 02069707. It was incorporated 37 years, 7 months, 9 days ago, on 31 October 1986. The company address is Suite 44 Dunston House Suite 44 Dunston House, Chesterfield, S41 9QD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2023

Action Date: 11 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: Dunston House Dunston Road Chesterfield S41 9QD

New address: Suite 44 Dunston House Dunston Road Chesterfield S41 9QD

Change date: 2022-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2022

Action Date: 11 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2021

Action Date: 11 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2020

Action Date: 11 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-11

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2019

Action Date: 11 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG

New address: Dunston House Dunston Road Chesterfield S41 9QD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2018

Action Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Apr 2017

Action Date: 04 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-04-04

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 12 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Nov 2016

Action Date: 17 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-10-17

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 29 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG

Change date: 2016-05-03

New address: 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Geeson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Ann Chambers

Change date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: 15 Foster Avenue Beeston Nottingham NG9 1AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2003

Category: Miscellaneous

Type: MISC

Description: Re sec 394

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Address

Type: 287

Description: Registered office changed on 27/05/03 from: haydn house 309-329 haydn road sherwood nottingham NG5 1HG

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

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

Accounts with accounts type small

Date: 28 Feb 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 10 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 01 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/01/90; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/06/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1988

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/03/88; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 13 May 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ernie chambers LIMITED\certificate issued on 13/05/87

Documents

View document PDF

Legacy

Date: 13 May 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 02 May 1987

Category: Address

Type: 287

Description: Registered office changed on 02/05/87 from: hazlemont house gregory boulevard nottingham NG7 6LE

Documents

View document PDF

Legacy

Date: 24 Mar 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1987

Category: Address

Type: 287

Description: Registered office changed on 19/01/87 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 19 Jan 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;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

Certificate incorporation

Date: 31 Oct 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

AH CHANGE CONSULTING LTD

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:10325212
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE MARSHALLS LIMITED

66 OXFORD ROAD,NR UXBRIDGE,UB9 4DN

Number:02087242
Status:ACTIVE
Category:Private Limited Company

JMRV LLP

17 STEPHENSON COURT,BEDFORD,MK44 3WJ

Number:OC391554
Status:ACTIVE
Category:Limited Liability Partnership

METIS 74 LIMITED

THE OLD SCHOOL HOUSE,BRECHIN,DD9 6RQ

Number:SC414308
Status:ACTIVE
Category:Private Limited Company

RED PAINT MULTIMEDIA LTD.

STUDIO 4,GLASGOW,G3 6JA

Number:SC221679
Status:ACTIVE
Category:Private Limited Company

TIYAPO CARE LTD.

16 AMBER STREET,DERBY,DE24 8FT

Number:10426203
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