Advanced company searchLink opens in new window

GRP PUB COMPANY LIMITED

Company number 08863253

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)
18 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 28 June 2019
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 28 June 2018
10 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
17 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jul 2016 AD01 Registered office address changed from The Bell Inn Main Road Cropthorne Worcestershire WR10 3NE to Smart Insolvency Solutions Ltd 1 Castle Street Worcester Worcestershire WR1 3AA on 12 July 2016
08 Jul 2016 4.20 Statement of affairs with form 4.19
08 Jul 2016 600 Appointment of a voluntary liquidator
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 102
10 Nov 2014 CH01 Director's details changed for Mr Guido Jozef Julia Gyselinck on 6 November 2014
10 Nov 2014 CH01 Director's details changed for Mrs Pamela Dorothy May Gyselinck on 6 November 2014
10 Nov 2014 AD01 Registered office address changed from 14 St Andrews Close Droitwich Spa Worcestershire WR9 8RE England to The Bell Inn Main Road Cropthorne Worcestershire WR10 3NE on 10 November 2014
17 Feb 2014 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 17 February 2014
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 102
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 102
17 Feb 2014 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 100