- Company Overview for GRUFF AND BRISTLE LIMITED (09943739)
- Filing history for GRUFF AND BRISTLE LIMITED (09943739)
- People for GRUFF AND BRISTLE LIMITED (09943739)
- More for GRUFF AND BRISTLE LIMITED (09943739)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2019 | DS01 | Application to strike the company off the register | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Mr Andrew James Collins on 13 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Andrew James Collins as a person with significant control on 13 November 2018 | |
20 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
30 Nov 2016 | CH01 | Director's details changed for Mr Andrew Collins on 30 November 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Mr Ryan Brown on 30 November 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 | |
24 Aug 2016 | CH04 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 | |
19 Aug 2016 | CH04 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 | |
16 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 Jun 2016 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 April 2016 | |
04 May 2016 | AP04 | Appointment of Pha Secretarial Services Ltd as a secretary on 14 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 3 Barton Road Eccles Manchester M30 7AA United Kingdom to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 25 April 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Aaron Groves as a director on 10 February 2016 | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|