- Company Overview for GROUP RESOURCE UK LIMITED (06567407)
- Filing history for GROUP RESOURCE UK LIMITED (06567407)
- People for GROUP RESOURCE UK LIMITED (06567407)
- Insolvency for GROUP RESOURCE UK LIMITED (06567407)
- More for GROUP RESOURCE UK LIMITED (06567407)
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
|
|
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 |