- Company Overview for GRP PUB COMPANY LIMITED (08863253)
- Filing history for GRP PUB COMPANY LIMITED (08863253)
- People for GRP PUB COMPANY LIMITED (08863253)
- Insolvency for GRP PUB COMPANY LIMITED (08863253)
- More for GRP PUB COMPANY LIMITED (08863253)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2019 | |
18 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2018 | |
10 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from The Bell Inn Main Road Cropthorne Worcestershire WR10 3NE to Smart Insolvency Solutions Ltd 1 Castle Street Worcester Worcestershire WR1 3AA on 12 July 2016 | |
08 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
10 Nov 2014 | CH01 | Director's details changed for Mr Guido Jozef Julia Gyselinck on 6 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Mrs Pamela Dorothy May Gyselinck on 6 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 14 St Andrews Close Droitwich Spa Worcestershire WR9 8RE England to The Bell Inn Main Road Cropthorne Worcestershire WR10 3NE on 10 November 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 17 February 2014 | |
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
17 Feb 2014 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|