Advanced company searchLink opens in new window

G.R. ENGINEERING SOLUTIONS LTD

Company number 06121230

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2010 DS01 Application to strike the company off the register
08 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
08 Mar 2010 CH04 Secretary's details changed for Foremans Company Services Limited on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Gerald Robins on 8 March 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 288c Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
10 Jun 2009 363a Return made up to 21/02/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
14 Nov 2008 363a Return made up to 21/02/08; full list of members
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
07 Dec 2007 288c Secretary's particulars changed
24 Aug 2007 MA Memorandum and Articles of Association
20 Aug 2007 CERTNM Company name changed crest psc 1244 LIMITED\certificate issued on 20/08/07
10 May 2007 288a New director appointed
10 May 2007 288b Director resigned
21 Feb 2007 NEWINC Incorporation