Advanced company searchLink opens in new window

GROCO 403 LIMITED

Company number 05453464

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
23 Jan 2017 CERTNM Company name changed connex education LIMITED\certificate issued on 23/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-22
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
  • GBP 100
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