Advanced company searchLink opens in new window

GREGORY SPRINGS FINANCIAL SERVICES LIMITED

Company number 05800909

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)
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
  • GBP 1
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