Advanced company searchLink opens in new window

GRAMIK SERVICES LIMITED

Company number 04952067

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2010 DS01 Application to strike the company off the register
18 Jun 2010 AA Total exemption small company accounts made up to 24 April 2010
18 Jun 2010 AA01 Previous accounting period extended from 30 November 2009 to 24 April 2010
29 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2009-12-29
  • GBP 2
29 Dec 2009 CH04 Secretary's details changed for Cooper Christian Syres & Co Ltd on 1 December 2009
28 Dec 2009 CH01 Director's details changed for Michael Clive Graham on 1 December 2009
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 04/11/08; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
08 Jan 2008 363s Return made up to 04/11/07; no change of members
29 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006
02 Jan 2007 363s Return made up to 04/11/06; full list of members
19 Dec 2006 288a New secretary appointed
19 Dec 2006 288b Secretary resigned;director resigned
15 Mar 2006 AA Total exemption small company accounts made up to 30 November 2005
07 Dec 2005 363s Return made up to 04/11/05; full list of members
07 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
08 Aug 2005 AA Total exemption small company accounts made up to 30 November 2004
21 Feb 2005 287 Registered office changed on 21/02/05 from: coed y fron vicarage road betws y coed conwy LL24 0AD
15 Dec 2004 363s Return made up to 04/11/04; full list of members
15 Dec 2004 363(288) Director's particulars changed