Advanced company searchLink opens in new window

GRANDPARENTS CLUB LTD

Company number 06379203

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2013 DS01 Application to strike the company off the register
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-10-12
  • GBP 20,000
01 Nov 2011 CH01 Director's details changed for Mr Anthony Greville Baylis on 24 September 2011
01 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
01 Nov 2011 CH03 Secretary's details changed for Mr Anthony Greville Baylis on 24 September 2011
31 Oct 2011 AD01 Registered office address changed from 47 High Street Henley in Arden Warwickshire B95 5AA on 31 October 2011
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
01 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jul 2009 288b Appointment Terminated Secretary sally wilson
16 Jul 2009 288a Secretary appointed anthony greville baylis
12 Dec 2008 363a Return made up to 24/09/08; full list of members
04 Sep 2008 AA Accounts made up to 31 March 2008
20 Aug 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
11 Jun 2008 123 Nc inc already adjusted 09/04/08
11 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Apr 2008 288b Appointment Terminated Director david barnard
17 Apr 2008 288a Director appointed anthony greville baylis
01 Apr 2008 288a Director appointed david anthony peter barnard
01 Apr 2008 288a Secretary appointed sally ann wilson