Advanced company searchLink opens in new window

GRP ENTERPRISES LIMITED

Company number 01488290

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2014 DS01 Application to strike the company off the register
11 Apr 2014 AD01 Registered office address changed from Springfield Works Bagley Lane Farsley Leeds West Yorkshire LS28 5LL on 11 April 2014
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 250,100
28 Jun 2013 AD02 Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom
15 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 TM01 Termination of appointment of David Barnes as a director on 29 June 2012
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
15 Apr 2011 AD03 Register(s) moved to registered inspection location
15 Apr 2011 AD02 Register inspection address has been changed
08 Apr 2011 CERTNM Company name changed grp leeds LTD\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
08 Apr 2011 CONNOT Change of name notice
20 Jan 2011 AP01 Appointment of Gina Read as a director
20 Jan 2011 AP01 Appointment of Duncan Read as a director
12 Jan 2011 TM02 Termination of appointment of Rosemary Rastrick as a secretary
12 Jan 2011 TM01 Termination of appointment of Donald Rastrick as a director
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AD01 Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010
13 Oct 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5