Advanced company searchLink opens in new window

GREGPARK LIMITED

Company number 07060239

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2014 DS01 Application to strike the company off the register
01 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
02 Mar 2012 AD01 Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS United Kingdom on 2 March 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jan 2012 AD01 Registered office address changed from 12 Westrees Delamere Park, Cuddington Northwich Cheshire CW8 2XE United Kingdom on 13 January 2012
29 Nov 2011 CH01 Director's details changed for Patricia Maureen Darley on 29 November 2011
25 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
01 Sep 2011 TM01 Termination of appointment of Stephen Parkinson as a director
30 Aug 2011 AP01 Appointment of Patricia Maureen Darley as a director
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2
03 Nov 2009 AP01 Appointment of Stephen Parkinson as a director
03 Nov 2009 TM01 Termination of appointment of Michael Gregory as a director
29 Oct 2009 NEWINC Incorporation