Advanced company searchLink opens in new window

GRESTY ROAD 2005 LIMITED

Company number 03294015

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
29 Sep 2015 AD01 Registered office address changed from Unipart House Cowley Oxford Oxfordshire OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on 29 September 2015
29 Sep 2015 MR04 Satisfaction of charge 3 in full
09 Jun 2015 AP03 Appointment of Mr Robert Paul David O'brien as a secretary on 1 June 2015
09 Jun 2015 TM02 Termination of appointment of Michael Douglas Rimmer as a secretary on 1 June 2015
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
14 Sep 2010 AA Full accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
18 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Dec 2008 363a Return made up to 12/12/08; full list of members
01 Oct 2008 288b Appointment terminated director graham jackson
08 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
14 Dec 2007 363a Return made up to 12/12/07; full list of members
10 Oct 2007 AA Full accounts made up to 31 December 2006
10 Feb 2007 288c Director's particulars changed