- Company Overview for GRIMSBY FOUR LIMITED (05546983)
- Filing history for GRIMSBY FOUR LIMITED (05546983)
- People for GRIMSBY FOUR LIMITED (05546983)
- Charges for GRIMSBY FOUR LIMITED (05546983)
- More for GRIMSBY FOUR LIMITED (05546983)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
08 Apr 2019 | TM01 | Termination of appointment of Jacquelyn Ann Wilson as a director on 5 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Gareth James Wilson as a director on 5 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mrs Jacqueline Dawn Wilson as a director on 5 April 2019 | |
06 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
13 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
13 Sep 2018 | PSC05 | Change of details for M J Wilson Group Ltd as a person with significant control on 31 January 2018 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Flotech House Stuart Road Bredbury Stockport Cheshire SK6 2SR to 36 High Street Cleethorpes DN35 8JN on 8 June 2018 | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | TM02 | Termination of appointment of Angela Dawn Tordoff as a secretary on 31 January 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
23 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
06 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
09 Jun 2017 | TM01 | Termination of appointment of Robert Alec Broomhead as a director on 31 May 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|