- Company Overview for GRIMWADE COMMERCIAL RISKS LIMITED (04002603)
- Filing history for GRIMWADE COMMERCIAL RISKS LIMITED (04002603)
- People for GRIMWADE COMMERCIAL RISKS LIMITED (04002603)
- More for GRIMWADE COMMERCIAL RISKS LIMITED (04002603)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2016 | DS01 | Application to strike the company off the register | |
28 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
07 Oct 2015 | CERTNM |
Company name changed lonham commercial risks LIMITED\certificate issued on 07/10/15
|
|
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
15 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
26 May 2010 | AD03 | Register(s) moved to registered inspection location | |
26 May 2010 | CH01 | Director's details changed for Miss Diane Stannard on 26 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Nicholas Henry Hamer on 26 May 2010 | |
26 May 2010 | AD02 | Register inspection address has been changed | |
26 May 2010 | CH01 | Director's details changed for Christine Gail Midwood on 26 May 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Miss Diane Stannard on 26 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Michael John Ayres on 26 May 2010 |