GREENBANK TIMBER AND METAL LIMITED
Status | DISSOLVED |
Company No. | NI011290 |
Category | Private Limited Company |
Incorporated | 05 May 1976 |
Age | 48 years, 28 days |
Jurisdiction | Northern Ireland |
Dissolution | 03 May 2022 |
Years | 2 years, 30 days |
SUMMARY
GREENBANK TIMBER AND METAL LIMITED is an dissolved private limited company with number NI011290. It was incorporated 48 years, 28 days ago, on 05 May 1976 and it was dissolved 2 years, 30 days ago, on 03 May 2022. The company address is 60 Boucher Place, Belfast, BT12 6HT, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
New address: 60 Boucher Place Belfast BT12 6HT
Change date: 2020-10-15
Old address: C/O Gilbert-Ash Ni Limited 47 Boucher Road Belfast BT12 6HR
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ray Hutchinson
Change date: 2012-03-01
Documents
Change person secretary company with change date
Date: 16 Jan 2013
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-01
Officer name: Mr Ray Hutchinson
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin O'neill
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Move registers to sail company
Date: 25 Jan 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-25
Old address: Newry Road Warrenpoint Co Down BT34 3LA
Documents
Change sail address company with old address
Date: 25 Jan 2012
Category: Address
Type: AD02
Old address: Gilbert-Ash Building Newry Road Warrenpoint Newry County Down BT34 3LD Northern Ireland
Documents
Accounts with accounts type dormant
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ray Hutchinson
Change date: 2009-12-31
Documents
Change person secretary company with change date
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ray Hutchinson
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edwin Gerard O'neill
Change date: 2009-12-31
Documents
Legacy
Date: 16 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 24 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 20 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 15 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 06 Sep 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 27 May 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 16 Feb 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 29 Jun 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 13 Jun 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 15 Nov 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 06 Oct 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 13 Feb 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 24 Jan 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Sep 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 25 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 24 Oct 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 22 Sep 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 01 Mar 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 03 Oct 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 22 Jan 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 17 May 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/92 annual accts
Documents
Legacy
Date: 23 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 04 Nov 1992
Category: Accounts
Type: AC(NI)
Description: 31/12/91 annual accts
Documents
Legacy
Date: 01 Feb 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Legacy
Date: 14 Aug 1991
Category: Accounts
Type: AC(NI)
Description: 31/12/90 annual accts
Documents
Legacy
Date: 15 Nov 1990
Category: Annual-return
Type: AR(NI)
Description: 08/06/90 annual return
Documents
Legacy
Date: 06 Nov 1990
Category: Accounts
Type: AC(NI)
Description: 31/12/89 annual accts
Documents
Legacy
Date: 27 Sep 1989
Category: Annual-return
Type: AR(NI)
Description: 09/06/89 annual return
Documents
Legacy
Date: 04 May 1989
Category: Accounts
Type: AC(NI)
Description: 31/12/88 annual accts
Documents
Legacy
Date: 24 Nov 1988
Category: Annual-return
Type: AR(NI)
Description: 10/06/88 annual return
Documents
Legacy
Date: 31 Oct 1988
Category: Accounts
Type: AC(NI)
Description: 31/12/87 annual accts
Documents
Legacy
Date: 22 Oct 1987
Category: Annual-return
Type: AR(NI)
Description: 26/06/87 annual return
Documents
Legacy
Date: 13 Oct 1987
Category: Accounts
Type: AC(NI)
Description: 31/12/86 annual accts
Documents
Legacy
Date: 04 Feb 1987
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Oct 1986
Category: Annual-return
Type: AR(NI)
Description: 04/07/86 annual return
Documents
Legacy
Date: 06 Oct 1986
Category: Accounts
Type: AC(NI)
Description: 31/12/85 annual accts
Documents
Legacy
Date: 03 Jan 1986
Category: Annual-return
Type: AR(NI)
Description: 05/07/85 annual return
Documents
Legacy
Date: 04 Oct 1985
Category: Accounts
Type: AC(NI)
Description: 31/12/84 annual accts
Documents
Legacy
Date: 14 Dec 1984
Category: Annual-return
Type: AR(NI)
Description: 14/09/84 annual return
Documents
Legacy
Date: 05 Nov 1984
Category: Accounts
Type: AC(NI)
Description: 31/12/83 annual accts
Documents
Legacy
Date: 08 Jun 1984
Category: Officers
Type: DIRS(NI)
Description: Particulars re directors
Documents
Legacy
Date: 14 Mar 1984
Category: Annual-return
Type: AR(NI)
Description: 31/12/83 annual return
Documents
Legacy
Date: 17 Feb 1983
Category: Annual-return
Type: AR(NI)
Description: 31/12/82 annual return
Documents
Particulars of a mortgage charge
Date: 10 Feb 1983
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Some Companies
207 ROCKINGHAM ROAD,KETTERING,NN16 9JA
Number: | 08031885 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 10842250 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETTY BEE COAL MERCHANTS LIMITED
9 ELM ROAD,CLEETHORPES,DN35 8HN
Number: | 06756292 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 FROBISHER GARDENS,GRAYS,RM16 6EZ
Number: | 10746781 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNDRY HARLAXTON PARK,GRANTHAM,NG32 1HQ
Number: | 06700636 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 06892449 |
Status: | ACTIVE |
Category: | Private Limited Company |