Advanced company searchLink opens in new window

GRUMPY COW LIMITED

Company number 06737717

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2015 DS01 Application to strike the company off the register
01 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
01 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
17 Jul 2013 CERTNM Company name changed velvet blush LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
10 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
18 Aug 2011 TM01 Termination of appointment of John Cowdy as a director
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 May 2011 AP01 Appointment of Mr John Patrick Cowdy as a director
16 May 2011 TM02 Termination of appointment of Alexandra Hardman as a secretary
21 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
20 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
11 Nov 2009 CH03 Secretary's details changed for Miss Alexandra Marie Rachel Hardman on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Miss Alexandra Marie Rachel Hardman on 11 November 2009
19 Mar 2009 288a Secretary appointed miss alexandra marie hardman
19 Mar 2009 288b Appointment terminated secretary philip mavridis
09 Mar 2009 288a Director appointed alexandra marie rachel hardman
09 Mar 2009 288a Secretary appointed philip mavridis