- Company Overview for GRG WORKSHOPS LIMITED (03397758)
- Filing history for GRG WORKSHOPS LIMITED (03397758)
- People for GRG WORKSHOPS LIMITED (03397758)
- Charges for GRG WORKSHOPS LIMITED (03397758)
- Insolvency for GRG WORKSHOPS LIMITED (03397758)
- More for GRG WORKSHOPS LIMITED (03397758)
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 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2010 | |
15 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2010 | |
12 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2009 | |
22 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2009 | |
10 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2008 | |
09 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2008 | |
23 Oct 2007 | 4.68 | Liquidators' statement of receipts and payments | |
16 May 2007 | 4.68 | Liquidators' statement of receipts and payments | |
13 Nov 2006 | 4.68 | Liquidators' statement of receipts and payments | |
08 May 2006 | 4.68 | Liquidators' statement of receipts and payments | |
25 Oct 2005 | 4.68 | Liquidators' statement of receipts and payments | |
11 May 2005 | 4.68 | Liquidators' statement of receipts and payments | |
08 Nov 2004 | 4.68 | Liquidators' statement of receipts and payments | |
29 Apr 2004 | 4.68 | Liquidators' statement of receipts and payments | |
23 Oct 2003 | 4.68 | Liquidators' statement of receipts and payments | |
30 Apr 2003 | 4.68 | Liquidators' statement of receipts and payments | |
19 Apr 2002 | 4.20 | Statement of affairs | |
19 Apr 2002 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2002 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2002 | 287 | Registered office changed on 08/03/02 from: 88 feeder road st phillips bristol BS2 0TW | |
08 Jan 2002 | 288b | Director resigned | |
16 Jul 2001 | 363s | Return made up to 03/07/01; full list of members | |
07 Jul 2001 | 287 | Registered office changed on 07/07/01 from: richardson reed cleveland house, sydney road bath avon BA2 6NR |