Advanced company searchLink opens in new window

GRIMSBY FOUR LIMITED

Company number 05546983

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
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
  • GBP 289,939