GRETONE ENGINEERING LIMITED

07162829
1 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU

Documents

Documents
Date Category Description Pages
03 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
29 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
26 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Aug 2016 insolvency Liquidation Court Order Miscellaneous 11 Buy now
26 Aug 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
19 Oct 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 33 Buy now
06 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Sep 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
10 Sep 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
16 Jun 2015 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
16 Jun 2015 insolvency Liquidation In Administration Proposals 35 Buy now
03 Jun 2015 insolvency Liquidation In Administration Proposals 39 Buy now
16 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
05 Mar 2015 mortgage Statement of satisfaction of a charge 6 Buy now
12 Nov 2014 officers Termination of appointment of director (Andrew James Dewell) 1 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Annual Accounts 11 Buy now
03 Jan 2014 officers Termination of appointment of secretary (Kevin Owen) 1 Buy now
18 Oct 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Oct 2013 officers Termination of appointment of director (Kevin Owen) 1 Buy now
11 Oct 2013 officers Termination of appointment of director (Ian Hawkins) 1 Buy now
11 Oct 2013 officers Appointment of director (Mr Andrew James Dewell) 2 Buy now
11 Oct 2013 officers Appointment of director (Mr Raymond Kilgour) 2 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2013 mortgage Registration of a charge 6 Buy now
30 Jul 2013 mortgage Registration of a charge 24 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
13 Jul 2012 accounts Annual Accounts 8 Buy now
01 Mar 2012 annual-return Annual Return 5 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
13 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jun 2011 accounts Annual Accounts 7 Buy now
30 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Apr 2011 capital Return of Allotment of shares 3 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
28 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
09 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Feb 2010 incorporation Incorporation Company 9 Buy now