Advanced company searchLink opens in new window

JOHN GROSE KING'S LYNN LTD.

Company number 01004951

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)
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
27 Sep 2024 DS01 Application to strike the company off the register
20 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
19 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
31 Jan 2022 TM02 Termination of appointment of Peter Smith as a secretary on 31 January 2022
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
17 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
17 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Sep 2017 AP03 Appointment of Mr Peter Smith as a secretary on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of Derek Roy Meade as a secretary on 29 September 2017
26 Jun 2017 PSC02 Notification of Sr Wills Ltd as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
08 May 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Sep 2016 CH01 Director's details changed for Mr Ian Robert Twinley on 30 September 2016
30 Sep 2016 CH01 Director's details changed for Mr. David John Grose on 30 September 2016
30 Sep 2016 CH03 Secretary's details changed for Derek Roy Meade on 30 September 2016
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000