Advanced company searchLink opens in new window

GREGORY SPRINGS RENTALS LIMITED

Company number 06691710

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 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2010 AR01 Annual return made up to 6 September 2009 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Rachel Foster on 1 February 2009
27 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2009 288b Appointment terminated director emma pickford
21 Nov 2008 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
07 Oct 2008 288a Director and secretary appointed john hugh mcmullan
07 Oct 2008 288a Director appointed emma pickford
07 Oct 2008 288a Director appointed rachel ann foster
07 Oct 2008 88(2) Ad 19/09/08\gbp si 99@1=99\gbp ic 1/100\
07 Oct 2008 287 Registered office changed on 07/10/2008 from, summerhill 86 hopton lane, mirfield, west yorks, WF14 8JS
09 Sep 2008 288b Appointment terminated director yomtov jacobs
08 Sep 2008 NEWINC Incorporation