Advanced company searchLink opens in new window

GROBAG LIMITED

Company number 05216694

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2018 AD01 Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
10 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH on 20 December 2017
19 Dec 2017 TM01 Termination of appointment of David John Gough as a director on 19 December 2017
19 Dec 2017 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017
19 Dec 2017 TM02 Termination of appointment of David John Gough as a secretary on 19 December 2017
19 Dec 2017 AP01 Appointment of Mr Stephen William Parkin as a director on 19 December 2017
19 Dec 2017 AP01 Appointment of Mr James William Matthew Taylor as a director on 19 December 2017
01 Dec 2017 CH01 Director's details changed for Mr David John Gough on 1 August 2013
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
19 Aug 2016 TM01 Termination of appointment of Christian Taylor Jones as a director on 16 August 2016
21 Sep 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
27 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
14 Apr 2015 AA Full accounts made up to 30 June 2014