Advanced company searchLink opens in new window

GRIMSTON TECHNICAL SERVICES LIMITED

Company number 05798185

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2010 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2010 DS01 Application to strike the company off the register
11 May 2009 AA Total exemption small company accounts made up to 30 June 2008
07 May 2009 363a Return made up to 27/04/09; full list of members
25 Mar 2009 288c Director's Change of Particulars / stephen grimston / 17/03/2009 / HouseName/Number was: , now: 59; Street was: 59 little london, now: little london; Post Code was: PE12 9LE, now: PE11 2UE
25 Mar 2009 288c Director and Secretary's Change of Particulars / trudie grimston / 17/03/2009 / Title was: mrs, now: ; HouseName/Number was: , now: 59; Street was: 59 little london, now: little london; Post Code was: PE12 9LE, now: PE11 2UE
01 Oct 2008 363a Return made up to 27/04/08; full list of members
28 Aug 2008 287 Registered office changed on 28/08/2008 from unit 1, andrews yard little london spalding lincs PE11 2UJ
18 Aug 2008 288a Director appointed mrs trudie heather grimston
04 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
26 Oct 2007 88(2)R Ad 01/07/07--------- £ si 98@1=98 £ ic 2/100
10 Sep 2007 288a New director appointed
26 Jul 2007 288b Director resigned
03 Jul 2007 363a Return made up to 27/04/07; full list of members
15 Jun 2007 225 Accounting reference date extended from 30/04/07 to 30/06/07
27 Apr 2006 NEWINC Incorporation