Advanced company searchLink opens in new window

GRIMSBY FIVE LIMITED

Company number 02050469

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
08 Apr 2019 TM01 Termination of appointment of Gareth James Wilson as a director on 5 April 2019
08 Apr 2019 AP01 Appointment of Mrs Jacqueline Dawn Wilson as a director on 5 April 2019
06 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
16 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
08 Jun 2018 AD01 Registered office address changed from Flotech House Stuart Road Bredbury Stockport Cheshire SK6 2SR to 36 High Street Cleethorpes DN35 8JN on 8 June 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
01 Feb 2018 TM01 Termination of appointment of Angela Dawn Tordoff as a director on 31 January 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/17
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Jun 2017 TM01 Termination of appointment of Robert Alec Broomhead as a director on 31 May 2017
08 Dec 2016 AA01 Current accounting period extended from 31 October 2016 to 28 February 2017
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
24 Oct 2016 TM01 Termination of appointment of Timothy Howlett as a director on 10 October 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,000
30 Nov 2015 CH01 Director's details changed for Timothy Howlett on 1 November 2014
19 Apr 2015 AD01 Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to Flotech House Stuart Road Bredbury Stockport Cheshire SK6 2SR on 19 April 2015
24 Mar 2015 CH01 Director's details changed for Alec Robert Broomhead on 3 March 2015