Advanced company searchLink opens in new window

GRAHAM PERRY STEELS LIMITED

Company number 06250871

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)
16 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2010 4.68 Liquidators' statement of receipts and payments to 4 August 2010
16 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 May 2010 4.68 Liquidators' statement of receipts and payments to 4 May 2010
04 Mar 2010 LQ01 Notice of appointment of receiver or manager
26 Feb 2010 LQ01 Notice of appointment of receiver or manager
14 May 2009 4.20 Statement of affairs with form 4.19
14 May 2009 600 Appointment of a voluntary liquidator
14 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-05
22 Apr 2009 287 Registered office changed on 22/04/2009 from unit 1-3 dock meadow drive industrial estate lanesfield drive off spring road ettingshall wolverhampton WV4 6LE
11 Aug 2008 363s Return made up to 17/05/08; full list of members
  • 363(287) ‐ Registered office changed on 11/08/08
28 Jul 2008 225 Accounting reference date extended from 31/05/2008 to 31/10/2008
17 Jun 2008 288c Director's Change of Particulars / matthew dunn / 14/03/2008 / HouseName/Number was: , now: 72; Street was: 74 kingsley road, now: kingsley road
08 Jan 2008 395 Particulars of mortgage/charge
12 Oct 2007 MA Memorandum and Articles of Association
03 Oct 2007 CERTNM Company name changed stansall LIMITED\certificate issued on 03/10/07
06 Sep 2007 395 Particulars of mortgage/charge
31 Aug 2007 395 Particulars of mortgage/charge
17 May 2007 NEWINC Incorporation