Advanced company searchLink opens in new window

GR2 LIMITED

Company number 05709841

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
19 Oct 2017 PSC02 Notification of Castle Moat at Taunton Limited as a person with significant control on 6 April 2016
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Julian Matthew Irby as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of John Peter Hards as a director on 31 March 2017
05 Apr 2017 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
25 Oct 2016 CH01 Director's details changed for Mr John Peter Hards on 26 March 2015
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 CH01 Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Julian Matthew Irby on 12 April 2016
30 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
02 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 December 2014
24 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
23 Oct 2014 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 23 October 2014
23 Oct 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
23 Oct 2014 TM02 Termination of appointment of Gary John Dawkins as a secretary on 1 October 2014
23 Oct 2014 TM01 Termination of appointment of Ronald Charles Scurr as a director on 1 October 2014
23 Oct 2014 TM01 Termination of appointment of Gary John Dawkins as a director on 1 October 2014