Advanced company searchLink opens in new window

G.R.F. HISKEY LIMITED

Company number 02477794

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2017 DS01 Application to strike the company off the register
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
09 Mar 2015 CH01 Director's details changed for Mr Graham Reginald Frank Hiskey on 1 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mrs Susan Jean Hiskey on 1 March 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Oct 2011 AD01 Registered office address changed from Copper Beech 10 Leighton Crescent Bleadon Hill Weston-Super-Mare Avon BS24 9JL England on 28 October 2011
06 Sep 2011 AD01 Registered office address changed from 19 Upper Church Road Weston Super Mare Somerset BS23 2DX on 6 September 2011
14 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Graham Reginald Frank Hiskey on 1 January 2010
17 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008