G & R REMOVALS LIMITED

Company Documents

DateDescription
07/06/257 June 2025 NewFinal Gazette dissolved following liquidation

View Document

07/06/257 June 2025 NewFinal Gazette dissolved following liquidation

View Document

07/03/257 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/254 January 2025 Liquidators' statement of receipts and payments to 2024-11-24

View Document

23/01/2423 January 2024 Liquidators' statement of receipts and payments to 2023-11-24

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-11-24

View Document

10/01/2210 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/12/2124 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Registered office address changed from 6a Langley Business Centre Station Road Langley Slough SL3 8DS England to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2021-12-06

View Document

06/12/216 December 2021 Statement of affairs

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 100 BOLLO LANE LONDON W4 5LX

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078472140001

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078472140002

View Document

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078472140001

View Document

17/12/1317 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR LANCE GREEN

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS VICTORIA MURPHY

View Document

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company