Advanced company searchLink opens in new window

GRAMPUS INVESTMENTS BIRMINGHAM LIMITED

Company number 02648719

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2010 DS01 Application to strike the company off the register
15 Apr 2010 SH19 Statement of capital on 15 April 2010
  • GBP 1
12 Apr 2010 SH20 Statement by Directors
12 Apr 2010 CAP-SS Solvency Statement dated 06/04/10
12 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 06/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Oct 2009 AR01 Annual return made up to 25 September 2009
28 Dec 2008 287 Registered office changed on 28/12/2008 from avanta church street 65 church street birmingham B3 2DP
18 Dec 2008 363a Return made up to 25/09/08; full list of members
18 Dec 2008 288c Director's Change of Particulars / alexander whiting / 11/12/2008 / HouseName/Number was: , now: holly dene 43; Street was: 7 westwood way, now: duchy road; Area was: boston spa, now: ; Post Town was: wetherby, now: harrogate; Region was: west yorkshire, now: north yorkshire; Post Code was: LS23 6DX, now: HG1 2HB
08 Dec 2008 287 Registered office changed on 08/12/2008 from waterloo house 20 waterloo street birmingham B2 5TB
20 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
04 Jan 2008 CERTNM Company name changed grenville smith & duncan birming ham LIMITED\certificate issued on 04/01/08
27 Sep 2007 363s Return made up to 25/09/07; no change of members
19 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
03 Oct 2006 363s Return made up to 25/09/06; full list of members
06 Sep 2006 AA Full accounts made up to 31 December 2005
07 Oct 2005 363s Return made up to 25/09/05; full list of members
07 Oct 2005 363(288) Director's particulars changed
15 Jul 2005 403a Declaration of satisfaction of mortgage/charge
07 Jun 2005 AA Full accounts made up to 31 December 2004
04 Mar 2005 403a Declaration of satisfaction of mortgage/charge
10 Jan 2005 288b Secretary resigned