Advanced company searchLink opens in new window

GR SOFTWARE & RESEARCH LIMITED

Company number 04267560

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
14 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
17 Jul 2015 CH01 Director's details changed for Mr Graham Reginald Hector Edwards on 1 July 2015
16 Jul 2015 CH01 Director's details changed for Mr Roger William Edward Harlow on 1 July 2015
16 Jul 2015 CH01 Director's details changed for Mr Graham Reginald Hector Edwards on 1 July 2015
12 Jun 2015 MR04 Satisfaction of charge 1 in full
26 Nov 2014 TM01 Termination of appointment of Benjamin Richard Leadsom as a director on 24 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
14 Aug 2014 CH03 Secretary's details changed for Mr Roger William Edward Harlow on 29 March 2014
24 Sep 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
28 Sep 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Nov 2011 CERTNM Company name changed gloucester research LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-17
  • NM01 ‐ Change of name by resolution
05 Sep 2011 AA Full accounts made up to 31 December 2010
12 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
16 Sep 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
24 Sep 2009 AA Full accounts made up to 31 October 2008
18 Sep 2009 363a Return made up to 09/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006