Advanced company searchLink opens in new window

G R SYSTEMS LIMITED

Company number 08547542

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
23 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
23 Oct 2020 AA01 Previous accounting period shortened from 30 May 2020 to 28 February 2020
12 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 May 2019
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Steven Hallsworth as a director on 25 April 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
22 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 CH01 Director's details changed for Mr Andrew Scott Ward on 29 May 2015
24 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 Jun 2014 AD01 Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom on 11 June 2014
18 Jun 2013 AP01 Appointment of Mr Andrew Scott Ward as a director
18 Jun 2013 AP01 Appointment of Mr Steve Hallsworth as a director