- Company Overview for GRP GROUP LTD (02925716)
- Filing history for GRP GROUP LTD (02925716)
- People for GRP GROUP LTD (02925716)
- Charges for GRP GROUP LTD (02925716)
- Insolvency for GRP GROUP LTD (02925716)
- More for GRP GROUP LTD (02925716)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2017 | |
06 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2016 | |
19 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from Angrove House 9 Victoria Road Harrogate North Yorkshire HG2 0HQ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 7 December 2015 | |
04 Dec 2015 | 4.70 | Declaration of solvency | |
04 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | TM01 | Termination of appointment of Katie Reynolds Jones as a director | |
22 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Donald Stuart Rastrick on 3 May 2011 | |
16 May 2011 | CH01 | Director's details changed for Katie Reynolds Jones on 3 May 2011 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Nov 2010 | AD01 | Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders |