Advanced company searchLink opens in new window

GREASE JUNKIE GARAGE LTD

Company number 07045338

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)
14 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2017 PSC05 Change of details for a person with significant control
14 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Aug 2016 AD01 Registered office address changed from 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 21 August 2016
16 Aug 2016 4.20 Statement of affairs with form 4.19
16 Aug 2016 600 Appointment of a voluntary liquidator
16 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
05 Feb 2016 CH01 Director's details changed for David Jonathan Goodwin on 29 January 2016
03 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
02 Feb 2016 AP01 Appointment of David Jonathan Goodwin as a director on 29 January 2016
28 Jan 2016 TM01 Termination of appointment of Jonathan White as a director on 28 January 2016
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 200
05 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapply article 21 07/07/2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jul 2015 AP01 Appointment of Jonathan White as a director on 9 June 2015
19 Apr 2015 CERTNM Company name changed grease junkie.com LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2014-11-01
19 Apr 2015 CONNOT Change of name notice
11 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
30 Sep 2014 CH01 Director's details changed for Mrs Imogen Clare Hanevold China on 29 September 2014
22 Sep 2014 CH01 Director's details changed for Mr Edward John China on 4 September 2014
22 Sep 2014 AD01 Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Mrs Imogen Clare Hanevold China on 4 September 2014
27 May 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100