- Company Overview for GREGORY SPRINGS FINANCIAL SERVICES LIMITED (05800909)
- Filing history for GREGORY SPRINGS FINANCIAL SERVICES LIMITED (05800909)
- People for GREGORY SPRINGS FINANCIAL SERVICES LIMITED (05800909)
- More for GREGORY SPRINGS FINANCIAL SERVICES LIMITED (05800909)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2011 | DS01 | Application to strike the company off the register | |
05 Sep 2011 | AR01 |
Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-09-05
|
|
09 Aug 2011 | TM02 | Termination of appointment of John Mcmullan as a secretary | |
08 Aug 2011 | AD01 | Registered office address changed from Summerhill 86 Hopton Lane Upper Hopton Mirfield West Yorkshire WF14 8JS on 8 August 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2010 | AR01 | Annual return made up to 28 April 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Sep 2009 | 363a | Return made up to 26/05/09; no change of members | |
11 Sep 2009 | 288c | Director's Change of Particulars / rachel foster / 31/07/2007 / HouseName/Number was: , now: 65; Street was: 2 gregory springs road, now: jackround lane; Area was: , now: upper hopton; Post Code was: WF14 8LQ, now: WF14 8JS | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
26 Feb 2008 | 225 | Prev ext from 30/04/2007 to 30/06/2007 | |
28 Dec 2007 | 363s | Return made up to 28/04/07; full list of members | |
16 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2006 | 287 | Registered office changed on 07/08/06 from: summerhill, 86 hopton lane mirfield west yorks WF14 8JS | |
07 Aug 2006 | 288a | New director appointed | |
07 Aug 2006 | 288a | New secretary appointed | |
03 May 2006 | 288b | Secretary resigned | |
03 May 2006 | 288b | Director resigned | |
28 Apr 2006 | NEWINC | Incorporation |