- Company Overview for GLFS (GRIMSBY) LIMITED (05493234)
- Filing history for GLFS (GRIMSBY) LIMITED (05493234)
- People for GLFS (GRIMSBY) LIMITED (05493234)
- Charges for GLFS (GRIMSBY) LIMITED (05493234)
- More for GLFS (GRIMSBY) LIMITED (05493234)
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
|
|
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
|
|
14 Jan 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
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
|
|
26 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
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
|
|
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 |