- Company Overview for GRUNDY ANDERSON & KERSHAW LIMITED (06151748)
- Filing history for GRUNDY ANDERSON & KERSHAW LIMITED (06151748)
- People for GRUNDY ANDERSON & KERSHAW LIMITED (06151748)
- Charges for GRUNDY ANDERSON & KERSHAW LIMITED (06151748)
- More for GRUNDY ANDERSON & KERSHAW LIMITED (06151748)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2022 | DS01 | Application to strike the company off the register | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
15 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 November 2015 | |
22 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | TM02 | Termination of appointment of Michael Saint John Royle as a secretary on 15 April 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AP03 | Appointment of Mr Jonathon Paul Hart as a secretary on 15 April 2014 |