Advanced company searchLink opens in new window

GREGS BODYSHOP LIMITED

Company number 06461199

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)
25 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Nov 2010 AA Total exemption small company accounts made up to 31 December 2008
21 Nov 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
21 Nov 2010 CH01 Director's details changed for Mr Gregory Simon Lunn on 20 December 2009
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
21 May 2009 363a Return made up to 31/12/08; full list of members
21 May 2009 190 Location of debenture register
21 May 2009 287 Registered office changed on 21/05/2009 from enterprise house, 4 sheridan drive, galley common nuneaton warwickshire CV10 9QU
20 May 2009 353 Location of register of members
20 May 2009 288b Appointment Terminated Secretary david taylor
23 Mar 2009 CERTNM Company name changed powers bodyshop LIMITED\certificate issued on 24/03/09
10 Mar 2009 288b Appointment Terminated Director daryl kinder
10 Mar 2009 288a Director appointed mr gregory simon lunn
08 Aug 2008 288c Director's Change of Particulars / daryl kinder / 31/07/2008 / Middle Name/s was: , now: margaret