GREENBANK TIMBER AND METAL LIMITED

60 Boucher Place, Belfast, BT12 6HT, Northern Ireland
StatusDISSOLVED
Company No.NI011290
CategoryPrivate Limited Company
Incorporated05 May 1976
Age48 years, 28 days
JurisdictionNorthern Ireland
Dissolution03 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin O'neill

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 25 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 16 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

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

View document PDF

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

ANDREW SPORT LIMITED

207 ROCKINGHAM ROAD,KETTERING,NN16 9JA

Number:08031885
Status:ACTIVE
Category:Private Limited Company

ASHENWOOD INVESTMENTS LIMITED

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

CHRISTOLS PLUS LIMITED

159 FROBISHER GARDENS,GRAYS,RM16 6EZ

Number:10746781
Status:ACTIVE
Category:Private Limited Company

ONEOFONEHUNDRED LTD

THE FOUNDRY HARLAXTON PARK,GRANTHAM,NG32 1HQ

Number:06700636
Status:ACTIVE
Category:Private Limited Company

STEELCLOUD LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:06892449
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