- Company Overview for GRP ENTERPRISES LIMITED (01488290)
- Filing history for GRP ENTERPRISES LIMITED (01488290)
- People for GRP ENTERPRISES LIMITED (01488290)
- Charges for GRP ENTERPRISES LIMITED (01488290)
- More for GRP ENTERPRISES LIMITED (01488290)
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
|
|
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
|
|
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 |