- Company Overview for G.R.C. (ENGRAVING) LIMITED (01484171)
- Filing history for G.R.C. (ENGRAVING) LIMITED (01484171)
- People for G.R.C. (ENGRAVING) LIMITED (01484171)
- More for G.R.C. (ENGRAVING) LIMITED (01484171)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
17 Jul 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
21 Jul 2015 | TM01 | Termination of appointment of Gerald Ramsden as a director on 22 May 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Vyvyan Ramsden as a secretary on 22 May 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to Unit 30-36 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7NP on 27 May 2015 | |
26 May 2015 | AP01 | Appointment of Michael Henderson as a director on 2 March 2015 | |
26 May 2015 | AP01 | Appointment of Mrs Tracy Louise Henderson as a director on 2 March 2015 | |
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 January 2015
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |