Advanced company searchLink opens in new window

GREAT GEORGES ROAD MANAGEMENT COMPANY LIMITED

Company number 05726600

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 6 November 2014 no member list
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 6 November 2013 no member list
08 Nov 2013 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 8 November 2013
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 6 November 2012 no member list
26 Nov 2012 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 26 November 2012
21 May 2012 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 6 November 2011 no member list
15 Dec 2011 AD01 Registered office address changed from Suite 26 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom on 15 December 2011
08 Nov 2011 CH01 Director's details changed for Mr Anthony John Davies on 1 October 2011
07 Nov 2011 TM02 Termination of appointment of Jayne Smith as a secretary
13 Sep 2011 AD01 Registered office address changed from 73 Liverpool Road Crosby Merseyside L23 5SE on 13 September 2011
01 Sep 2011 AP01 Appointment of Mr Anthony John Davies as a director
01 Sep 2011 TM01 Termination of appointment of David Webster as a director
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 6 November 2010 no member list
20 Nov 2009 CH01 Director's details changed for Mr David Webster on 19 November 2009
11 Nov 2009 AR01 Annual return made up to 6 November 2009 no member list
10 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009