Advanced company searchLink opens in new window

GRIP PARTNERSHIP LIMITED

Company number 06653746

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)
02 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2020 L64.04 Dissolution deferment
12 Feb 2020 L64.07 Completion of winding up
09 Apr 2018 COCOMP Order of court to wind up
20 Feb 2018 AD01 Registered office address changed from Unit 8, Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ to 35 Thorne Road Doncaster DN1 2HD on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Andrew Rothwell as a director on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Tom Collins as a director on 20 February 2018
20 Feb 2018 PSC04 Change of details for Mr Jamie Terence Burt as a person with significant control on 20 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Jamie Terence Burt on 20 February 2018
10 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Oct 2017 MR01 Registration of charge 066537460002, created on 30 October 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
26 Sep 2017 AP01 Appointment of Mr Tom Collins as a director on 26 September 2017
11 Sep 2017 TM01 Termination of appointment of Duane John Evan Smith as a director on 11 September 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
02 Sep 2016 AP01 Appointment of Mr Andrew Rothwell as a director on 2 September 2016
29 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Apr 2016 AA01 Previous accounting period shortened from 31 July 2016 to 29 February 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Sep 2015 MR01 Registration of charge 066537460001, created on 27 August 2015
06 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
06 Aug 2015 CH01 Director's details changed for Mr Duane John Evan Smith on 20 July 2015
06 Aug 2015 CH01 Director's details changed for Jamie Terence Burt on 20 July 2015
06 Aug 2015 AD01 Registered office address changed from Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ to Unit 8, Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ on 6 August 2015