Advanced company searchLink opens in new window

GR CARS LTD

Company number 05125746

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)
25 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
14 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
02 Feb 2011 AA Total exemption full accounts made up to 28 February 2010
17 Mar 2010 AA Total exemption small company accounts made up to 28 February 2009
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Kevin Roy Davies on 1 March 2010
13 Oct 2009 AP01 Appointment of Mr Andrew Gordon Lennox as a director
25 Sep 2009 288b Appointment terminated director barry lea
25 Sep 2009 288b Appointment terminated secretary barry lea
25 Sep 2009 288a Director appointed mr kevin roy davies
25 Sep 2009 288b Appointment terminated director david boshier
25 Sep 2009 288b Appointment terminated director nigel anderson
04 Mar 2009 363a Return made up to 28/02/09; full list of members
24 Dec 2008 AA Accounts for a small company made up to 29 February 2008
29 Feb 2008 363a Return made up to 28/02/08; full list of members
13 Dec 2007 AA Accounts for a small company made up to 28 February 2007
08 Mar 2007 363a Return made up to 28/02/07; full list of members
17 Jan 2007 288c Director's particulars changed
16 Aug 2006 AA Accounts for a small company made up to 28 February 2006
11 Jul 2006 288b Director resigned
07 Apr 2006 395 Particulars of mortgage/charge