Advanced company searchLink opens in new window

GRIMLEY SMITH ASSOCIATES LIMITED

Company number 02678696

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 L64.07 Completion of winding up
31 Oct 2014 COCOMP Order of court to wind up
26 Jun 2014 AD01 Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England on 26 June 2014
17 Feb 2014 AD01 Registered office address changed from 7 Spencer Parade Northampton Northamptonshire NN1 5AB United Kingdom on 17 February 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Mar 2013 TM01 Termination of appointment of Robert Hoyt as a director
26 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 400
13 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
12 Apr 2012 SH06 Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 400
09 Mar 2012 AP01 Appointment of Robert Hoyt as a director
09 Mar 2012 AP01 Appointment of Mr David Weisman as a director
09 Mar 2012 TM01 Termination of appointment of Andrew Grimley as a director
09 Mar 2012 TM01 Termination of appointment of Michael Smith as a director
09 Mar 2012 TM02 Termination of appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary
09 Mar 2012 AD01 Registered office address changed from Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 9 March 2012
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2012 AP01 Appointment of Mr Michael Francis Smith as a director
27 Feb 2012 TM01 Termination of appointment of William Ellalee as a director
27 Feb 2012 TM01 Termination of appointment of Ivor Caplin as a director
23 Feb 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
19 May 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Apr 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4