- Company Overview for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- Filing history for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- People for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- Charges for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- Insolvency for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
- More for GRIMLEY SMITH ASSOCIATES LIMITED (02678696)
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) |
---|---|---|---|
15 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2016 | L64.07 | Completion of winding up | |
31 Oct 2014 | COCOMP | Order of court to wind up | |
26 Jun 2014 | AD01 | Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England on 26 June 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from 7 Spencer Parade Northampton Northamptonshire NN1 5AB United Kingdom on 17 February 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | TM01 | Termination of appointment of Robert Hoyt as a director | |
26 Mar 2013 | AR01 |
Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
12 Apr 2012 | SH06 |
Cancellation of shares. Statement of capital on 12 April 2012
|
|
09 Mar 2012 | AP01 | Appointment of Robert Hoyt as a director | |
09 Mar 2012 | AP01 | Appointment of Mr David Weisman as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Andrew Grimley as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Michael Smith as a director | |
09 Mar 2012 | TM02 | Termination of appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary | |
09 Mar 2012 | AD01 | Registered office address changed from Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 9 March 2012 | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | AP01 | Appointment of Mr Michael Francis Smith as a director | |
27 Feb 2012 | TM01 | Termination of appointment of William Ellalee as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Ivor Caplin as a director | |
23 Feb 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |