- Company Overview for GREGORY SPRINGS RENTALS LIMITED (06691710)
- Filing history for GREGORY SPRINGS RENTALS LIMITED (06691710)
- People for GREGORY SPRINGS RENTALS LIMITED (06691710)
- More for GREGORY SPRINGS RENTALS LIMITED (06691710)
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 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AD01 | Registered office address changed from 44 John William Street Hudderfield West Yorkshire to Stoneroyd Liley Lane Mirfield West Yorkshire WF14 8EB on 30 April 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
22 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2012 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Rachel Foster on 8 September 2011 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2011 | TM02 | Termination of appointment of John Mcmullan as a secretary | |
08 Aug 2011 | AD01 | Registered office address changed from Summerhill 86 Hopton Lane Upper Hopton Mirfield West Yorkshire WF14 8JS on 8 August 2011 | |
28 Jun 2011 | TM01 | Termination of appointment of John Mcmullan as a director | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2011 | AR01 | Annual return made up to 8 September 2010 |