Advanced company searchLink opens in new window

GRIMSBY SHEET METAL LIMITED

Company number 02754865

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)
04 Jan 2013 AD01 Registered office address changed from Europarc Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT United Kingdom on 4 January 2013
31 Dec 2012 AA Accounts for a small company made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
11 Apr 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
19 Oct 2011 AP03 Appointment of Mr Michael Mcnamara as a secretary
18 Oct 2011 AP01 Appointment of Mr Michael Mcnamara as a director
18 Oct 2011 AD01 Registered office address changed from 195 Alexandra Road Grimsby North East Lincolnshire DN31 1RL on 18 October 2011
18 Oct 2011 TM01 Termination of appointment of Thomas Victory as a director
18 Oct 2011 TM01 Termination of appointment of Sylvia Victory as a director
18 Oct 2011 TM02 Termination of appointment of Thomas Victory as a secretary
12 May 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
04 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Oct 2008 363a Return made up to 12/10/08; full list of members
13 Oct 2008 288c Director and secretary's change of particulars / thomas victory / 01/10/2008
13 Oct 2008 288c Director's change of particulars / sylvia victory / 01/10/2008
29 Jan 2008 AA Total exemption small company accounts made up to 31 October 2007
15 Oct 2007 363a Return made up to 12/10/07; full list of members
01 Aug 2007 288b Director resigned
11 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
03 Mar 2007 403a Declaration of satisfaction of mortgage/charge
03 Mar 2007 403a Declaration of satisfaction of mortgage/charge