Advanced company searchLink opens in new window

GRIPPERRODS LIMITED

Company number 03041925

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 15 August 2015
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 15 August 2014
30 Aug 2013 AD01 Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013
29 Aug 2013 4.70 Declaration of solvency
29 Aug 2013 600 Appointment of a voluntary liquidator
29 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • GBP 9,806,459
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 CC04 Statement of company's objects
29 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Michael Hopster as a director
12 Jan 2012 AP03 Appointment of Elizabeth Honor Lewzey as a secretary
12 Jan 2012 TM02 Termination of appointment of Michael John Hopster as a secretary
13 Dec 2011 CH01 Director's details changed for Elizabeth Honor Lewzey on 4 July 2011
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jul 2011 AP01 Appointment of Nicolas Paul Wilkinson as a director
25 Jul 2011 AP01 Appointment of Thomas C. Reeve as a director
12 Jul 2011 AP01 Appointment of Elizabeth Honor Lewzey as a director
12 Jul 2011 TM01 Termination of appointment of Paul Flanagan as a director
07 Jul 2011 AD01 Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011
25 Jan 2011 TM01 Termination of appointment of Denise Burton as a director
20 Jan 2011 AP03 Appointment of Michael John Hopster as a secretary