Advanced company searchLink opens in new window

GRAVLOC UK LIMITED

Company number 06456336

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)
12 Jan 2016 AP01 Appointment of Mr David Alan Whiteley as a director on 14 October 2015
12 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 100
02 Nov 2015 SH02 Sub-division of shares on 14 October 2015
02 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 99
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 99
05 Nov 2013 AD01 Registered office address changed from , Fairway House, Links Business, Park, St Mellons, Cardiff, South Glamorgan, CF3 0LT on 5 November 2013
05 Nov 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
05 Nov 2013 AR01 Annual return made up to 18 December 2011 with full list of shareholders
05 Nov 2013 AR01 Annual return made up to 18 December 2010 with full list of shareholders
05 Nov 2013 TM02 Termination of appointment of Robert Brame as a secretary
05 Nov 2013 CH01 Director's details changed for Mr Vincent Edwards on 10 December 2011
05 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Nov 2013 AA Accounts for a dormant company made up to 31 December 2011
05 Nov 2013 AA Accounts for a dormant company made up to 31 December 2010
05 Nov 2013 RT01 Administrative restoration application
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AA Accounts for a dormant company made up to 31 December 2009
09 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
29 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders