Advanced company searchLink opens in new window

G.R.B. SECURITY LIMITED

Company number 01511073

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)
21 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
26 Jul 2012 AAMD Amended accounts for a dormant company made up to 31 December 2011
11 Jul 2012 4.68 Liquidators' statement of receipts and payments to 29 November 2011
03 May 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
02 Jan 2012 600 Appointment of a voluntary liquidator
28 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2011 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011
28 Apr 2011 TM01 Termination of appointment of Andrew Natt as a director
08 Dec 2010 600 Appointment of a voluntary liquidator
08 Dec 2010 4.70 Declaration of solvency
08 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-30
03 Dec 2010 AD01 Registered office address changed from 205 Lower Richmond Road Richmond Surrey TW9 4LN on 3 December 2010
26 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 40
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
01 Jul 2009 AA Full accounts made up to 31 December 2008
05 Nov 2008 363a Return made up to 20/10/08; full list of members
10 Sep 2008 288a Director appointed geoffrey peter louis zeidler
10 Sep 2008 288b Appointment Terminated Director david robinson
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2008 288a Secretary appointed john collins
03 Apr 2008 225 Curr ext from 31/07/2008 to 31/12/2008
03 Apr 2008 287 Registered office changed on 03/04/2008 from premier business park 70 queen street walsall west midlands WS2 9NT