Advanced company searchLink opens in new window

GREWALS LIMITED

Company number 05882162

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 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2011 DS01 Application to strike the company off the register
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 300
24 Nov 2010 CH01 Director's details changed for Resham Kaur Grewal on 20 July 2010
24 Nov 2010 CH01 Director's details changed for Joginder Singh Grewal on 20 July 2010
24 Nov 2010 CH01 Director's details changed for Tarnjit Grewall on 20 July 2010
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2009 AA Partial exemption accounts made up to 31 March 2009
11 Aug 2009 363a Return made up to 20/07/09; full list of members
02 Oct 2008 AA Partial exemption accounts made up to 31 March 2008
22 Jul 2008 363a Return made up to 20/07/08; full list of members
16 Aug 2007 363s Return made up to 20/07/07; full list of members
19 Jun 2007 AA Partial exemption accounts made up to 31 March 2007
25 May 2007 88(2)R Ad 01/01/07--------- £ si 200@1=200 £ ic 100/300
03 Aug 2006 88(2)R Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100
03 Aug 2006 225 Accounting reference date shortened from 31/07/07 to 31/03/07
03 Aug 2006 287 Registered office changed on 03/08/06 from: 21 stoke road walton-on-thames surrey KT12 3DF
03 Aug 2006 288a New secretary appointed;new director appointed
03 Aug 2006 288a New director appointed
03 Aug 2006 288a New director appointed
26 Jul 2006 287 Registered office changed on 26/07/06 from: 4 chevron business park limekiln lane holbury southampton SO45 2QL
25 Jul 2006 287 Registered office changed on 25/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW