Advanced company searchLink opens in new window

GRIMES PHASE TWO LIMITED

Company number 06488415

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2016 DS01 Application to strike the company off the register
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
31 Mar 2010 CH03 Secretary's details changed for Christine Elizabeth Grimes on 10 March 2010
31 Mar 2010 CH01 Director's details changed for Keith Grimes on 10 March 2010
08 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Keith Grimes on 4 March 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Aug 2009 287 Registered office changed on 06/08/2009 from 55 preston wood north shields tyne and wear NE30 3LT
04 Feb 2009 363a Return made up to 30/01/09; full list of members
07 Feb 2008 288a New secretary appointed
07 Feb 2008 288a New director appointed
07 Feb 2008 288b Secretary resigned
07 Feb 2008 288b Director resigned