Advanced company searchLink opens in new window

GLFS (GRIMSBY) LIMITED

Company number 05493234

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 AA Micro company accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
08 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
27 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
14 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 AD01 Registered office address changed from 15 Station Road Great Coates Grimsby North East Lincolnshire DN37 9NP to Forrester Boyd, 26 South St. Marys Gate Grimsby South Humberside DN31 1LW on 14 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
26 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
04 Apr 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
20 Dec 2012 AA Total exemption small company accounts made up to 30 March 2012
10 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Simon Thomas Legg on 27 June 2011
15 Jul 2011 CH01 Director's details changed for Caroline Legg on 27 June 2011