GREATSHAPE LIMITED

Capital House 272 Manchester Road Capital House 272 Manchester Road, Manchester, M43 6PW, England
StatusRECEIVERSHIP
Company No.02476878
CategoryPrivate Limited Company
Incorporated05 Mar 1990
Age34 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

GREATSHAPE LIMITED is an receivership private limited company with number 02476878. It was incorporated 34 years, 3 months, 9 days ago, on 05 March 1990. The company address is Capital House 272 Manchester Road Capital House 272 Manchester Road, Manchester, M43 6PW, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: Capital House 272 Manchester Road Droylsden Manchester M43 6PW

Old address: 123-125 Union Street Oldham Lancashire OL1 1TG

Change date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Bruce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wright

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Gwinnett Bruce

Change date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ann bruce / 26/02/2008

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john wright / 26/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 12/09/05 from: 186 promenade blackpool lancashire FY1 1PJ

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 07/07/04 from: 512 queens promenade thornton cleveleys lancashire FY5 1PQ

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/96; full list of members

Documents

View document PDF

Memorandum articles

Date: 28 Dec 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/95; no change of members

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 full

Date: 24 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/94; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 03/02/94 from: 68 manchester road oldham OL9 7AN

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 09/03/93 from: 10 church meadow floery field hyde cheshire SK14 4RT

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Annual-return

Type: 363b

Description: Return made up to 05/03/93; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/92; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/91; no change of members

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 02/04/90 from: 5-11 mortimer street london W1N 7RH

Documents

View document PDF

Incorporation company

Date: 05 Mar 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED

9 BLENHEIM ROAD,BRISTOL,BS6 7JL

Number:01782875
Status:ACTIVE
Category:Private Limited Company

AOC INDIA LIMITED

ASSOCIATION OF COLLEGES,LONDON,WC1A 1HU

Number:08159833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DECADE RETAIL LIMITED

CHAPEL HOUSE,GUILDFORD,GU1 3UH

Number:07625127
Status:ACTIVE
Category:Private Limited Company

E & J GROUND RENTS LLP

PROSPECT PLACE,WINCHESTER,SO23 7RX

Number:OC344667
Status:ACTIVE
Category:Limited Liability Partnership

GT MOTOR REPAIRS LIMITED

SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF

Number:11576659
Status:ACTIVE
Category:Private Limited Company

RNK TRANSPORT LIMITED

62 BOUGHTON ROAD,RUGBY,CV21 1BJ

Number:11012885
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