Advanced company searchLink opens in new window

GMGRM 1003 LIMITED

Company number 00255361

Filter by category

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)
04 Feb 2019 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
10 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
04 Mar 2013 600 Appointment of a voluntary liquidator
04 Mar 2013 600 Appointment of a voluntary liquidator
04 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Mar 2013 4.70 Declaration of solvency
29 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
  • GBP 150,000
16 Aug 2012 AA Accounts for a dormant company made up to 1 April 2012
13 Aug 2012 TM01 Termination of appointment of Philip Boardman as a director
13 Aug 2012 AP01 Appointment of Emma Marie Ciechan as a director
16 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
05 Aug 2011 AA Accounts for a dormant company made up to 3 April 2011
23 Nov 2010 AP03 Appointment of Ms. Sarah Andrea Davis as a secretary
22 Nov 2010 AP01 Appointment of Ms. Sarah Andrea Davis as a director
22 Nov 2010 TM02 Termination of appointment of Samuel Buckley as a secretary
22 Nov 2010 TM01 Termination of appointment of Samuel Buckley as a director
23 Sep 2010 CH01 Director's details changed for Samuel Alan Buckley on 15 September 2010
23 Sep 2010 CH03 Secretary's details changed for Samuel Alan Buckley on 15 September 2010
22 Sep 2010 CH01 Director's details changed for Philip Edward Boardman on 15 September 2010
22 Sep 2010 AD01 Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010
16 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
23 Jun 2010 AA Accounts for a dormant company made up to 28 March 2010
14 Apr 2010 AP03 Appointment of Samuel Alan Buckley as a secretary
01 Apr 2010 CERTNM Company name changed g & a n scott LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26