Advanced company searchLink opens in new window

GROUP RESOURCE UK LIMITED

Company number 06567407

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 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2014 L64.07 Completion of winding up
27 Feb 2014 COCOMP Order of court to wind up
09 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Sep 2011 AD01 Registered office address changed from Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 29 September 2011
29 Sep 2011 TM02 Termination of appointment of Abraham Secretary Ltd as a secretary
16 May 2011 AA Total exemption small company accounts made up to 30 April 2010
11 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
20 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
20 May 2010 CH04 Secretary's details changed for Abraham Secretary Ltd on 16 April 2010
16 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Dec 2009 TM01 Termination of appointment of Lester Silvert as a director
06 May 2009 363a Return made up to 16/04/09; full list of members
06 May 2009 288c Director's change of particulars / andrew drinkwater / 23/04/2008
25 Apr 2008 88(2) Ad 23/04/08\gbp si 99@1=99\gbp ic 1/100\
25 Apr 2008 288a Director appointed lester silvert
25 Apr 2008 288a Director appointed andrew drinkwater
25 Apr 2008 288a Secretary appointed abraham secretary LTD
17 Apr 2008 288b Appointment terminated director form 10 directors fd LTD
16 Apr 2008 NEWINC Incorporation