GLENBOROUGH ENGINEERING CO. LIMITED
Status | LIQUIDATION |
Company No. | 02069707 |
Category | Private Limited Company |
Incorporated | 31 Oct 1986 |
Age | 37 years, 7 months, 9 days |
Jurisdiction | England 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
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
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
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
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
Liquidation voluntary removal of liquidator by court
Date: 15 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 02 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation in administration move to creditors voluntary liquidation
Date: 12 Apr 2017
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation in administration result creditors meeting
Date: 29 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
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
Liquidation in administration proposals
Date: 17 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 29 Apr 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
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
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
Resolution
Date: 06 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Dec 2013
Category: Capital
Type: SH08
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Geeson
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/08; full list of members
Documents
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
Legacy
Date: 30 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/05/07
Documents
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
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
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
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
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
Miscellaneous
Date: 16 Jul 2003
Category: Miscellaneous
Type: MISC
Description: Re sec 394
Documents
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
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
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/03; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/02; full list of members
Documents
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
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
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/01; full list of members
Documents
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
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/00; full list of members
Documents
Legacy
Date: 11 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/99; no change of members
Documents
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
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
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/98; no change of members
Documents
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
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/97; full list of members
Documents
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
Legacy
Date: 11 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/95; no change of members
Documents
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
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/94; full list of members
Documents
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
Legacy
Date: 01 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/93; no change of members
Documents
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
Legacy
Date: 10 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/92; no change of members
Documents
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
Legacy
Date: 01 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/91; full list of members
Documents
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
Legacy
Date: 26 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/01/90; full list of members
Documents
Legacy
Date: 01 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/06/89; full list of members
Documents
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
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
Legacy
Date: 15 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/03/88; full list of members
Documents
Legacy
Date: 16 May 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 13 May 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
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
Legacy
Date: 24 Mar 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 19 Jan 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;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
Certificate incorporation
Date: 31 Oct 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
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 |
17 STEPHENSON COURT,BEDFORD,MK44 3WJ
Number: | OC391554 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE OLD SCHOOL HOUSE,BRECHIN,DD9 6RQ
Number: | SC414308 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 4,GLASGOW,G3 6JA
Number: | SC221679 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 AMBER STREET,DERBY,DE24 8FT
Number: | 10426203 |
Status: | ACTIVE |
Category: | Private Limited Company |