Advanced company searchLink opens in new window

GRIMSBY ONE LIMITED

Company number 01044427

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)
16 Apr 2024 LIQ02 Statement of affairs
16 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-03
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 25 November 2023
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
09 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
14 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
17 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
08 Apr 2019 TM01 Termination of appointment of Gareth James Wilson as a director on 5 April 2019
03 Jan 2019 AD01 Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 3 January 2019
21 Dec 2018 LIQ01 Declaration of solvency
21 Dec 2018 600 Appointment of a voluntary liquidator
21 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-26
10 Dec 2018 AA Group of companies' accounts made up to 28 February 2018
21 Nov 2018 TM01 Termination of appointment of Jacquelyn Anne Wilson as a director on 21 November 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
13 Mar 2018 MR04 Satisfaction of charge 10 in full
13 Mar 2018 MR04 Satisfaction of charge 11 in full
13 Mar 2018 MR04 Satisfaction of charge 12 in full
13 Mar 2018 MR04 Satisfaction of charge 13 in full
13 Mar 2018 MR04 Satisfaction of charge 010444270014 in full
01 Feb 2018 TM01 Termination of appointment of David Robert Beveridge as a director on 31 January 2018
01 Feb 2018 TM01 Termination of appointment of Angela Tordoff as a director on 31 January 2018
01 Feb 2018 MR01 Registration of charge 010444270015, created on 1 February 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-29
29 Jan 2018 CONNOT Change of name notice