Advanced company searchLink opens in new window

GREENWOOD & BLACKBURN ENGINEERING LIMITED

Company number 08473162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2022
10 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2021 600 Appointment of a voluntary liquidator
25 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-19
25 Oct 2021 LIQ02 Statement of affairs
04 Oct 2021 AD01 Registered office address changed from Unit 12 & 13a Black Dyke Mills Queensbury Bradford West Yorkshire BD13 1QA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 4 October 2021
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
21 Oct 2020 TM01 Termination of appointment of Antony Greenwood as a director on 13 October 2020
21 Oct 2020 PSC07 Cessation of Antony Greenwood as a person with significant control on 13 October 2020
24 Aug 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
05 Sep 2019 AA Micro company accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 4 April 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
07 Aug 2017 AA Micro company accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
09 May 2016 CH01 Director's details changed for Mr Antony Greenwood on 1 April 2016
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2