Advanced company searchLink opens in new window

GRC 2010 LTD

Company number 06371246

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2011 DS01 Application to strike the company off the register
11 Feb 2011 TM02 Termination of appointment of Hugh Anthony Finlay as a secretary
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
15 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP 50
31 Aug 2010 TM01 Termination of appointment of Hugh Finlay as a director
07 Dec 2009 AA Accounts for a small company made up to 31 December 2008
17 Nov 2009 AP01 Appointment of Mr Nicholas Robert Athienitis as a director
17 Sep 2009 363a Return made up to 14/09/09; full list of members
03 Jul 2009 288b Appointment Terminated Director cornelius barry
30 Jun 2009 288a Director appointed hugh anthony finlay
15 Jan 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
02 Oct 2008 363a Return made up to 14/09/08; full list of members
05 Jun 2008 288b Appointment Terminated Secretary westco nominee services LTD
12 Oct 2007 288a New secretary appointed
14 Sep 2007 NEWINC Incorporation