- Company Overview for GROCO 403 LIMITED (05453464)
- Filing history for GROCO 403 LIMITED (05453464)
- People for GROCO 403 LIMITED (05453464)
- Charges for GROCO 403 LIMITED (05453464)
- Insolvency for GROCO 403 LIMITED (05453464)
- More for GROCO 403 LIMITED (05453464)
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) |
---|---|---|---|
01 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2019 | |
20 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from C/O Stuart Kelly 34 - 36 Church Road Tarleton Preston PR4 6UR England to 7 Smithford Walk Liverpool L35 1SF on 10 April 2018 | |
09 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
26 May 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Feb 2017 | 2.23B | Result of meeting of creditors | |
13 Feb 2017 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
13 Feb 2017 | 2.17B | Statement of administrator's proposal | |
07 Feb 2017 | 2.12B | Appointment of an administrator | |
31 Jan 2017 | MR04 | Satisfaction of charge 054534640005 in full | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | CERTNM |
Company name changed connex education LIMITED\certificate issued on 23/01/17
|
|
22 Jan 2017 | AD01 | Registered office address changed from C/O 2nd Floor Compton House School Lane Liverpool L1 3BT to C/O Stuart Kelly 34 - 36 Church Road Tarleton Preston PR4 6UR on 22 January 2017 | |
03 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Nov 2016 | MR04 | Satisfaction of charge 4 in full | |
17 Nov 2016 | MR01 | Registration of charge 054534640005, created on 14 November 2016 | |
09 Nov 2016 | MR04 | Satisfaction of charge 1 in part | |
15 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
16 May 2016 | TM01 | Termination of appointment of William Frank Walker as a director on 13 May 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr John Scott Day as a director on 19 January 2016 | |
28 Nov 2015 | AA | Full accounts made up to 31 August 2015 | |
17 Sep 2015 | AP01 | Appointment of Mrs Mandy Jayne Radford as a director on 1 September 2015 |