Advanced company searchLink opens in new window

GROLIER LIMITED

Company number 00105368

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)
19 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2019 LIQ10 Removal of liquidator by court order
03 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 AD01 Registered office address changed from Unit 6 Unit 6 Westfield Road Southam CV47 0RA England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 29 August 2018
22 Aug 2018 LIQ01 Declaration of solvency
22 Aug 2018 600 Appointment of a voluntary liquidator
22 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-08
07 Aug 2018 TM01 Termination of appointment of Richard Robinson as a director on 3 August 2018
07 Aug 2018 TM01 Termination of appointment of Andrew Hedden as a director on 3 August 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 / disapplication of certain provisions in articles- artcile 116 25/05/2018
30 May 2018 SH20 Statement by Directors
30 May 2018 SH19 Statement of capital on 30 May 2018
  • GBP 1
30 May 2018 CAP-SS Solvency Statement dated 30/05/18
30 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2017 AA Full accounts made up to 30 November 2016
03 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
25 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
05 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
21 Jul 2016 AP01 Appointment of Mrs Nicola Frances Dixon as a director on 18 July 2016
27 May 2016 AD01 Registered office address changed from Unit 6 Westfield Road Southam CV47 0RA England to Unit 6 Unit 6 Westfield Road Southam CV47 0RA on 27 May 2016
26 May 2016 AD01 Registered office address changed from 29 - 32 Morgan Way Bowthorpe Norwich NR5 9HH to Unit 6 Westfield Road Southam CV47 0RA on 26 May 2016
02 Feb 2016 AA Full accounts made up to 31 May 2015
04 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4,758,000
13 Jan 2015 AA Full accounts made up to 31 May 2014