Advanced company searchLink opens in new window

GR3 COMMERCIAL GLAZING LIMITED

Company number 06684676

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2012 DS01 Application to strike the company off the register
28 May 2012 AA Accounts for a dormant company made up to 30 September 2011
01 Dec 2011 CH01 Director's details changed for Rebecca Curtis on 3 September 2011
08 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
02 Sep 2011 CH01 Director's details changed for Rebecca Curtis on 2 September 2010
23 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
09 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
02 Nov 2010 CONNOT Change of name notice
28 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Rebecca Curtis on 1 September 2010
18 May 2010 AA Accounts for a dormant company made up to 30 September 2009
29 Oct 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
22 Apr 2009 288b Appointment Terminated Director michael bloor
22 Apr 2009 288a Director appointed rebecca curtis
22 Apr 2009 287 Registered office changed on 22/04/2009 from units 5E & 5F lynx business park fordham road newmarket cambs CB8 7NY united kingdom
09 Jan 2009 288b Appointment Terminated Secretary neil burns
22 Nov 2008 CERTNM Company name changed GR3 (midlands) LIMITED\certificate issued on 26/11/08
25 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Sep 2008 NEWINC Incorporation