Advanced company searchLink opens in new window

GRONO SAFETY SURFACING LIMITED

Company number 07356772

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)
01 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2013 CH01 Director's details changed for Kate Gilmartin on 10 October 2013
15 Oct 2013 AD01 Registered office address changed from , 2 Redfield Croft, Leigh, Lancashire, WN7 1EN, England on 15 October 2013
02 Jul 2013 TM02 Termination of appointment of John Boardman as a secretary
02 Jul 2013 AD01 Registered office address changed from , 52 Fourth Avenue, Bury, BL9 7RH, United Kingdom on 2 July 2013
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2010 TM02 Termination of appointment of Lionel William Gilmartin as a secretary
28 Oct 2010 TM01 Termination of appointment of Lionel Gilmartin as a director
28 Oct 2010 AP03 Appointment of John Paul Boardman as a secretary
28 Oct 2010 AP01 Appointment of Kate Gilmartin as a director
19 Oct 2010 CERTNM Company name changed grono safety services LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-09-15
19 Oct 2010 CONNOT Change of name notice
25 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)