GREENBANK TIMBER AND METAL LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-05-03 View Report
Gazette. Gazette notice voluntary. 2022-02-15 View Report
Dissolution. Dissolution application strike off company. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type dormant. 2021-10-20 View Report
Confirmation statement. Statement with no updates. 2021-01-14 View Report
Address. 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. 2020-10-15 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type dormant. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Accounts. Accounts type dormant. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type dormant. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Officers. Officer name: Mr Ray Hutchinson. Change date: 2012-03-01. 2013-01-16 View Report
Officers. Change date: 2012-03-01. Officer name: Mr Ray Hutchinson. 2013-01-16 View Report
Officers. Officer name: Edwin O'neill. 2013-01-16 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Address. Move registers to sail company. 2012-01-25 View Report
Address. Change date: 2012-01-25. Old address: Newry Road Warrenpoint Co Down BT34 3LA. 2012-01-25 View Report
Address. Old address: Gilbert-Ash Building Newry Road Warrenpoint Newry County Down BT34 3LD Northern Ireland. 2012-01-25 View Report
Accounts. Accounts type dormant. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type dormant. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Address. Change sail address company. 2010-01-25 View Report
Officers. Officer name: Ray Hutchinson. Change date: 2009-12-31. 2010-01-25 View Report
Officers. Officer name: Ray Hutchinson. Change date: 2009-12-31. 2010-01-25 View Report
Officers. Officer name: Edwin Gerard O'neill. Change date: 2009-12-31. 2010-01-25 View Report
Accounts. Legacy. 2009-09-16 View Report
Annual return. Legacy. 2009-01-23 View Report
Accounts. Legacy. 2008-07-24 View Report
Annual return. Legacy. 2008-01-20 View Report
Officers. Description: Change of dirs/sec. 2008-01-16 View Report
Accounts. Legacy. 2007-11-20 View Report
Annual return. Legacy. 2007-01-22 View Report
Accounts. Legacy. 2006-11-15 View Report
Annual return. Legacy. 2006-02-22 View Report
Accounts. Legacy. 2005-11-18 View Report
Annual return. Legacy. 2005-02-21 View Report