Advanced company searchLink opens in new window

GRADED ELECTRICAL PRODUCTS LIMITED

Company number 08330941

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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 12 October 2016
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 12 October 2015
30 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2014 AD01 Registered office address changed from Unit 3 Witan Park Avenue Two Witney Oxfordshire OX28 4FH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 27 October 2014
24 Oct 2014 4.20 Statement of affairs with form 4.19
24 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-13
08 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
15 Jul 2013 AP01 Appointment of Mr Ian James Pearson as a director
04 Jul 2013 TM01 Termination of appointment of Stephen Hughes as a director
04 Jul 2013 AD01 Registered office address changed from 3 Etta's Way Etwall Derby Derbyshire DE65 6NH England on 4 July 2013
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 100
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 100
13 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)