GRIMSBY AND SCUNTHORPE RAPE CRISIS LIMITED

Company Documents

DateDescription
23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

24/03/2224 March 2022 Liquidators' statement of receipts and payments to 2022-01-30

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR SAFAYA MONAGHAN

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM C/O CHESTERS & CO 80A OSWALD ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 7PA ENGLAND

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANET PRICE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE CLAIRE PRICE

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED SAFAYA HASSAN ISMAIL MONAGHAN

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR TRUDY NORRIS

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O CHESTERS & CO SOVEREIGN HOUSE ARKWRIGHT WAY QUEENSWAY INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN16 1AL

View Document

25/07/1625 July 2016 12/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 12/06/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM UNIT 3 QUEENSWAY BUSINESS CENTRE DUNLOP WAY SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 12/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 12/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET MARIE PRICE / 16/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARIE PRICE / 16/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GOSLING / 16/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY NORRIS / 16/10/2012

View Document

16/10/1216 October 2012 12/06/12 NO MEMBER LIST

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 12/06/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIANNA BROAD MEADOW

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 12/06/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHENIE CLAIRE PRICE / 11/06/2008

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHENIE PRICE

View Document

24/02/1024 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

09/12/089 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GOSLING / 29/10/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHENIE PRICE / 11/06/2008

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHENIE PRICE / 11/06/2008

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 ANNUAL RETURN MADE UP TO 12/06/05

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 12/06/04

View Document

17/04/0417 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 ANNUAL RETURN MADE UP TO 12/06/03

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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