Advanced company searchLink opens in new window

GRIERSON'S LIMITED

Company number 03611056

Filter by category

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2020 DS01 Application to strike the company off the register
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AP01 Appointment of Mr John Grierson Dobie as a director on 1 November 1998
01 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 15,000
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15,000
07 Feb 2014 AAMD Amended accounts made up to 31 March 2013
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
15 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from 18 Holderness Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5RH United Kingdom on 13 June 2012
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
26 Aug 2011 TM02 Termination of appointment of Christine Dobie as a secretary