GRESWOLDE CONSTRUCTION LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

04/03/254 March 2025 Administrator's progress report

View Document

23/08/2423 August 2024 Notice of extension of period of Administration

View Document

13/03/2413 March 2024 Administrator's progress report

View Document

16/09/2316 September 2023 Administrator's progress report

View Document

13/07/2313 July 2023 Notice of extension of period of Administration

View Document

16/03/2316 March 2023 Administrator's progress report

View Document

01/12/221 December 2022 Statement of affairs with form AM02SOA

View Document

31/10/2231 October 2022 Notice of deemed approval of proposals

View Document

31/10/2231 October 2022 Result of meeting of creditors

View Document

10/10/2210 October 2022 Statement of administrator's proposal

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

03/11/213 November 2021 Termination of appointment of Christopher George Harrison as a director on 2021-10-29

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/12/1411 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HARRISON

View Document

09/12/139 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN PRIEST / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/12/99

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 13/11/95; CHANGE OF MEMBERS

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 AUDITOR'S RESIGNATION

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/948 January 1994 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/12/91

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/907 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 � NC 100/20000 30/03/90

View Document

22/06/9022 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9022 June 1990 NC INC ALREADY ADJUSTED 30/03/90

View Document

08/01/908 January 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ADOPT MEM AND ARTS 251188

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/11/8815 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8615 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/01/8424 January 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/84

View Document

12/09/8312 September 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company