Advanced company searchLink opens in new window

GNR LIMITED

Company number 03895286

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)
14 May 2013 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 11 February 2013
14 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 September 2012
16 Mar 2012 4.68 Liquidators' statement of receipts and payments to 11 March 2012
19 Sep 2011 4.68 Liquidators' statement of receipts and payments to 11 September 2011
17 Mar 2011 4.68 Liquidators' statement of receipts and payments to 11 March 2011
23 Sep 2010 600 Appointment of a voluntary liquidator
02 Mar 2010 4.70 Declaration of solvency
02 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-12
02 Mar 2010 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2 March 2010
17 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2010-01-17
  • GBP 93,884.25
09 Nov 2009 CH01 Director's details changed for Alf Bror Tage Tuvesson on 1 November 2009
12 Aug 2009 287 Registered office changed on 12/08/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
25 Jun 2009 288c Secretary's Change of Particulars / cetc nominees LIMITED / 01/06/2009 / Street was: floor 6 17 thomas more street, now: floor 6; Area was: thomas more square, now: 4 thomas more square
25 Feb 2009 287 Registered office changed on 25/02/2009 from suite K7, cumbrian house meridian gate 217 marsh wall london E14 9FJ
25 Feb 2009 288a Secretary appointed cetc nominees LIMITED
14 Jan 2009 363a Return made up to 16/12/08; full list of members
16 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Oct 2008 88(2) Ad 29/09/08 gbp si 96721@0.01=967.21 gbp ic 112494.21/113461.42
09 Oct 2008 88(2) Ad 29/09/08 gbp si 112750@0.01=1127.5 gbp ic 111366.71/112494.21
09 Oct 2008 88(2) Ad 29/09/08 gbp si 1748250@0.01=17482.5 gbp ic 93884.21/111366.71
09 Oct 2008 288a Director appointed alf bror tage tuvesson
09 Oct 2008 288b Appointment Terminated Secretary simon sheard
09 Oct 2008 288b Appointment Terminated Director hakon haugnes