Advanced company searchLink opens in new window

GRACE METAL POWDERS LTD

Company number 07110836

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)
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2017 CS01 Confirmation statement made on 22 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,001
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Oct 2015 AD01 Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015
08 Jun 2015 AP03 Appointment of Mr James Reilly as a secretary on 8 June 2015
13 Mar 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,001
13 Mar 2015 TM01 Termination of appointment of Fiona Canny as a director on 10 September 2014
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Jun 2014 CERTNM Company name changed grace metals LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
17 Apr 2014 AP01 Appointment of Mr Mark Pulcella as a director
16 Apr 2014 AP01 Appointment of Mr Gavin Mcandrew as a director
10 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
27 Nov 2013 AD01 Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012