Advanced company searchLink opens in new window

GREGSON INDUCTION BENDERS LIMITED

Company number 06858122

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2017 DS01 Application to strike the company off the register
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
23 Feb 2016 TM01 Termination of appointment of Gary Gregson as a director on 28 January 2016
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
23 Jun 2014 CH01 Director's details changed for Mr Nigel Gregson on 13 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Gary Gregson on 13 June 2014
14 May 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
26 Feb 2014 AP01 Appointment of Mr Gary Gregson as a director
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2
22 May 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AD01 Registered office address changed from 23 Bollin Mews Prestbury Macclesfield SK10 4DP on 11 July 2012
13 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Mr Nigel Gregson on 28 January 2011
01 Feb 2011 AD01 Registered office address changed from 30 Kirkby Avenue Sale Cheshire M33 3FW on 1 February 2011
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010