G.R. LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-03-08 View Report
Address. New address: 5-7 Marshalsea Road London SE1 1EP. 2022-06-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-06-28 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-06-28 View Report
Resolution. Description: Resolutions. 2022-06-28 View Report
Address. New address: First Floor Two Chamberlain Square Birmingham B3 3AX. Old address: 5-7 Marshalsea Road Borough London SE1 1EP. Change date: 2022-06-27. 2022-06-27 View Report
Confirmation statement. Statement with updates. 2022-05-30 View Report
Capital. Capital statement capital company with date currency figure. 2022-01-24 View Report
Capital. Description: Statement by Directors. 2022-01-24 View Report
Insolvency. Description: Solvency Statement dated 18/01/22. 2022-01-24 View Report
Resolution. Description: Resolutions. 2022-01-24 View Report
Accounts. Accounts type full. 2021-10-05 View Report
Confirmation statement. Statement with updates. 2021-06-15 View Report
Mortgage. Charge number: 1. 2021-06-11 View Report
Mortgage. Charge number: 3. 2021-06-11 View Report
Capital. Capital allotment shares. 2021-05-04 View Report
Accounts. Accounts type small. 2021-04-09 View Report
Resolution. Description: Resolutions. 2021-01-09 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type small. 2019-12-09 View Report
Officers. Termination date: 2019-06-30. Officer name: Andrew Mccue. 2019-07-05 View Report
Officers. Appointment date: 2019-06-19. Officer name: Mr. Kirk Dyson Davis. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-06-13 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Accounts. Accounts type full. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Officers. Officer name: Barry Graham Kirk Nightingale. Termination date: 2017-04-21. 2017-04-26 View Report
Officers. Officer name: Mr Andrew Mccue. Appointment date: 2017-04-20. 2017-04-26 View Report
Officers. Officer name: Crispin Holder. Termination date: 2017-03-10. 2017-03-20 View Report
Officers. Officer name: Mr Barry Graham Kirk Nightingale. Appointment date: 2017-03-10. 2017-03-20 View Report
Officers. Officer name: Alex Charles Newton Small. Termination date: 2017-03-10. 2017-03-15 View Report
Officers. Officer name: Alex Charles Newton Small. Termination date: 2017-03-10. 2017-03-15 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Officers. Appointment date: 2016-04-29. Officer name: Crispin Holder. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Officers. Officer name: Mr Alex Charles Newton Small. Appointment date: 2016-04-29. 2016-05-31 View Report
Officers. Officer name: Stephen Mark Anthony Critoph. Termination date: 2016-04-29. 2016-05-31 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Officers. Termination date: 2014-09-01. Officer name: Andrew Page. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-05-21 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Officers. Officer name: Mr Alex Charles Newton Small. 2013-04-12 View Report
Officers. Officer name: Robert Morgan. 2013-04-12 View Report
Officers. Officer name: Robert Morgan. 2013-04-12 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-05-24 View Report