Advanced company searchLink opens in new window

GRIMSBY PLUMBING COMPANY LIMITED

Company number SC040338

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)
07 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2010 CH01 Director's details changed for Mr Richard Robert Gimmler on 1 September 2009
29 Dec 2009 DS01 Application to strike the company off the register
17 Nov 2009 CAP-SS Solvency Statement dated 05/11/09
17 Nov 2009 SH19 Statement of capital on 17 November 2009
  • GBP 2
17 Nov 2009 SH20 Statement by Directors
17 Nov 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2009 AA Accounts made up to 31 December 2008
11 Jun 2009 363a Return made up to 31/05/09; full list of members
24 Sep 2008 288c Director's Change of Particulars / edward gretton / 23/09/2008 / Occupation was: head of legal, now: company director
20 Aug 2008 190 Location of debenture register
08 Aug 2008 288a Secretary appointed roger thomas virley tyson
06 Aug 2008 363a Return made up to 31/05/08; full list of members
04 Aug 2008 288a Director appointed richard robert gimmler
04 Aug 2008 288a Director appointed christian leclercq
04 Aug 2008 288b Appointment Terminated Director david egan
01 Aug 2008 288b Appointment Terminated Director ruth coulson
01 Aug 2008 288a Director appointed benjamin john guyatt
31 Jul 2008 288b Appointment Terminated Secretary graham dransfield
25 Jul 2008 288b Appointment Terminated Director graham dransfield
07 Jul 2008 288a Director appointed edward alexander gretton
13 May 2008 AA Accounts made up to 31 December 2007
07 Jan 2008 288b Secretary resigned
04 Jan 2008 288a New secretary appointed