Advanced company searchLink opens in new window

GROUP RESPONSE GLOBAL LTD

Company number 02611700

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)
09 May 2012 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2012 2.35B Notice of move from Administration to Dissolution on 31 January 2012
09 Sep 2011 2.24B Administrator's progress report to 20 August 2011
20 May 2011 2.17B Statement of administrator's proposal
13 May 2011 F2.18 Notice of deemed approval of proposals
05 May 2011 AD03 Register(s) moved to registered inspection location
05 May 2011 AD02 Register inspection address has been changed
31 Mar 2011 2.16B Statement of affairs with form 2.14B
02 Mar 2011 AD01 Registered office address changed from Griffin House Selby Business Park Selby North Yorkshire YO8 8LZ on 2 March 2011
01 Mar 2011 2.12B Appointment of an administrator
24 Nov 2010 TM01 Termination of appointment of Lindsay Cassidy as a director
24 Nov 2010 AD01 Registered office address changed from Moore & Smalley Richard House 9 Winckley Square Preston Lancs PR1 3HP on 24 November 2010
22 Nov 2010 CERTNM Company name changed crimewatch 2000 LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
22 Nov 2010 CONNOT Change of name notice
09 Nov 2010 MG01 Duplicate mortgage certificatecharge no:3
08 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Nov 2010 AP01 Appointment of Mr Ian Crawford as a director
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
20 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-02
20 Oct 2010 CONNOT Change of name notice
20 Oct 2010 AP01 Appointment of Lindsay Cassidy as a director
20 Oct 2010 TM01 Termination of appointment of Malcolm Dale as a director
20 Oct 2010 TM01 Termination of appointment of Patricia Morgan as a director
20 Oct 2010 AD01 Registered office address changed from Wellington House Lincoln Street Aspley Huddersfield West Yorkshire HD1 6RX on 20 October 2010