Advanced company searchLink opens in new window

GROUP RESPONSE CONSTRUCTION LTD

Company number 07294278

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2011 DS01 Application to strike the company off the register
09 Feb 2011 TM01 Termination of appointment of Marquis Charles as a director
13 Jan 2011 CH01 Director's details changed for Mr Ian Crawford on 13 January 2011
13 Jan 2011 CH01 Director's details changed for Mr Marquis Conrad Matthew Charles on 13 January 2011
13 Jan 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
13 Jan 2011 TM01 Termination of appointment of Alan Cunliffe as a director
11 Jan 2011 CH01 Director's details changed for Ian Cradford on 11 January 2011
11 Jan 2011 AD01 Registered office address changed from Chapel Street Preston Lancashire PR1 8BU United Kingdom on 11 January 2011
08 Sep 2010 CERTNM Company name changed blandwood corporation LTD\certificate issued on 08/09/10
  • CONNOT ‐ Change of name notice
02 Sep 2010 AP01 Appointment of Mr Marquis Conrad Matthew Charles as a director
02 Sep 2010 AP01 Appointment of Ian Cradford as a director
02 Sep 2010 AP01 Appointment of Alan Cunliffe as a director
02 Jul 2010 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2010
02 Jul 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
24 Jun 2010 NEWINC Incorporation
Statement of capital on 2010-06-24
  • GBP 1