Advanced company searchLink opens in new window

GROUP RESPONSE HEATING & PLUMBING LTD

Company number 06833703

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)
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2010 AD01 Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 8 September 2010
08 Sep 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-09-08
  • GBP 4
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2010 TM02 Termination of appointment of Gwen Kmethy as a secretary
18 Nov 2009 AP03 Appointment of Gwen Kmethy as a secretary
18 Nov 2009 AP01 Appointment of Alan Cunliffe as a director
18 Nov 2009 TM01 Termination of appointment of Ian Crawford as a director
18 Nov 2009 TM02 Termination of appointment of Brian Holland as a secretary
18 Nov 2009 TM01 Termination of appointment of Brian Holland as a director
12 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jul 2009 287 Registered office changed on 22/07/2009 from 4 railway street huddersfield HD1 1JP
02 Jul 2009 88(2) Ad 08/06/09 gbp si 1@1=1 gbp ic 3/4
05 Apr 2009 88(2) Ad 25/03/09 gbp si 2@1=2 gbp ic 1/3
05 Apr 2009 288a Director appointed ian crawford
05 Apr 2009 288a Director and secretary appointed brian holland
02 Mar 2009 288b Appointment Terminated Director yomtov jacobs
02 Mar 2009 NEWINC Incorporation