- Company Overview for GR2 LIMITED (05709841)
- Filing history for GR2 LIMITED (05709841)
- People for GR2 LIMITED (05709841)
- Charges for GR2 LIMITED (05709841)
- More for GR2 LIMITED (05709841)
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
|
|
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
|
|
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 |