GRIPPERRODS LIMITED: Filings

  • Overview

    Company NameGRIPPERRODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03041925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GRIPPERRODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2014

    8 pages4.68

    Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 01, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2012

    Statement of capital on Dec 17, 2012

    • Capital: GBP 9,806,459
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Statement of company's objects

    21 pagesCC04

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Michael Hopster as a director

    1 pagesTM01

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from * East Putney House 84 Upper Richmond Road London SW15 2ST* on Jul 07, 2011

    1 pagesAD01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0