IAN GRIMSHAW FENCING & GROUNDWORKS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
03/06/233 June 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM CATBROOK HOUSE TYTHERTON LUCAS CHIPPENHAM WILTSHIRE SN15 3RN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | APPOINTMENT TERMINATED, SECRETARY SARAH GRIMSHAW |
03/03/153 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GRIMSHAW / 02/03/2015 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 17 BELMONT LANSDOWN RD BATH BA1 5DZ |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
09/08/109 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GRIMSHAW / 01/11/2009 |
16/04/1016 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
16/07/0916 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/05/0919 May 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
08/11/078 November 2007 | RETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS |
06/01/076 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | SECRETARY RESIGNED |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED |
12/07/0612 July 2006 | COMPANY NAME CHANGED SHERINGHAM ROSE LIMITED CERTIFICATE ISSUED ON 12/07/06 |
29/03/0629 March 2006 | S80A AUTH TO ALLOT SEC 24/03/06 |
24/03/0624 March 2006 | NEW DIRECTOR APPOINTED |
24/03/0624 March 2006 | NEW SECRETARY APPOINTED |
24/03/0624 March 2006 | SECRETARY RESIGNED |
24/03/0624 March 2006 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB |
24/03/0624 March 2006 | DIRECTOR RESIGNED |
02/03/052 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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