Advanced company searchLink opens in new window

GRIMWADE CLAIMS AND RECOVERY BUREAU LIMITED

Company number 02284025

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
12 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
07 Oct 2015 CERTNM Company name changed lonham claims and recovery bureau LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
05 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
15 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Miss Diane Stannard on 16 January 2010
27 Jan 2010 CH01 Director's details changed for Mr Nicholas Henry Hamer on 16 January 2010
27 Jan 2010 CH01 Director's details changed for Christine Gail Midwood on 16 January 2010
27 Jan 2010 CH01 Director's details changed for Michael John Ayres on 1 October 2009
27 Jan 2010 CH03 Secretary's details changed for Diane Stannard on 16 January 2010
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Mar 2009 363a Return made up to 16/01/09; full list of members