Advanced company searchLink opens in new window

GRP GROUP LTD

Company number 02925716

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)
06 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
06 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
30 Dec 2016 4.68 Liquidators' statement of receipts and payments to 23 November 2016
19 Feb 2016 MR04 Satisfaction of charge 1 in full
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AD01 Registered office address changed from Angrove House 9 Victoria Road Harrogate North Yorkshire HG2 0HQ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 7 December 2015
04 Dec 2015 4.70 Declaration of solvency
04 Dec 2015 600 Appointment of a voluntary liquidator
04 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
29 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 205,070
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 205,070
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 TM01 Termination of appointment of Katie Reynolds Jones as a director
22 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Donald Stuart Rastrick on 3 May 2011
16 May 2011 CH01 Director's details changed for Katie Reynolds Jones on 3 May 2011
16 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AD01 Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010
08 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders