P.W.GREENHALGH & CO.LIMITED

Company Documents

DateDescription
10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/10/2128 October 2021 Registered office address changed from Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-28

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/194 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/02/194 February 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008780,00009564

View Document

28/08/1828 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

01/05/181 May 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

01/05/181 May 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001991530005

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM NEWHEY BLEACH WORKS NEWHEY NEAR ROCHDALE LANCASHIRE OL16 3TH

View Document

13/02/1813 February 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008780,00009564

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001991530005

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001991530004

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

27/10/1527 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENJAMIN GREENHAIGH / 01/10/2015

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BENJAMIN GREEN HALGH / 01/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROSS GREENHAIGH / 01/10/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001991530004

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1322 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENJAMIN GREENHAIGH / 28/09/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/10/0918 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY DEAN MOORE

View Document

22/09/0822 September 2008 SECRETARY APPOINTED ANDREW BENJAMIN GREEN HALGH

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

02/02/052 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS; AMEND

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

03/04/963 April 1996 ALTER MEM AND ARTS 26/03/96

View Document

03/04/963 April 1996 £ NC 20000/20100 26/03/

View Document

03/04/963 April 1996 REDES 26/03/96

View Document

03/04/963 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

18/10/9418 October 1994

View Document

18/10/9418 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 Accounts for a medium company made up to 1993-12-31

View Document

09/11/939 November 1993

View Document

09/11/939 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 SECRETARY RESIGNED

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 Accounts for a medium company made up to 1992-12-31

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 Accounts for a medium company made up to 1991-12-31

View Document

07/10/927 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

07/10/927 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 Accounts for a medium company made up to 1990-12-31

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

08/10/908 October 1990

View Document

08/10/908 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 Accounts for a medium company made up to 1989-12-31

View Document

08/12/898 December 1989 ADOPT MEM AND ARTS 07/09/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 Accounts for a medium company made up to 1988-12-31

View Document

01/11/891 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

01/11/891 November 1989

View Document

13/10/8913 October 1989

View Document

13/10/8913 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 Accounts for a small company made up to 1987-12-31

View Document

22/11/8822 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/11/8822 November 1988

View Document

07/01/887 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

07/01/887 January 1988 Accounts for a medium company made up to 1986-12-31

View Document

07/01/887 January 1988

View Document

22/12/8622 December 1986 Accounts for a medium company made up to 1985-12-31

View Document

22/12/8622 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

08/07/248 July 1924 CERTIFICATE OF INCORPORATION

View Document

08/07/248 July 1924 Miscellaneous

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