G.R. Holdings (South West) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 11, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-06-30 | |
Cash in hand | £7 | 0% |
Net Worth | £106,763 | -0.47% |
Trade Debtors | £106,756 | -0.47% |
Total assets | £106,763 | -0.47% |
Shareholder's funds | £106,763 | -0.47% |
G R AUTO SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02881538 |
Record last updated | Tuesday, October 7, 2014 10:57:37 AM UTC |
Official Address | 24 North Road Yate Westerleigh There are 17 companies registered at this street |
Locality | Westerleigh |
Region | South Gloucestershire, England |
Postal Code | BS377PA |
Sector | Sale of used cars and light motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 5, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Apr 22, 2014 | First notification of strike - off in london gazette |  |
Registry | Apr 9, 2014 | Striking off application by a company |  |
Financials | Mar 11, 2014 | Annual accounts |  |
Registry | Jan 13, 2014 | Annual return |  |
Financials | Mar 28, 2013 | Annual accounts |  |
Registry | Dec 18, 2012 | Annual return |  |
Financials | Mar 28, 2012 | Annual accounts |  |
Registry | Jan 4, 2012 | Annual return |  |
Financials | Apr 5, 2011 | Annual accounts |  |
Registry | Jan 5, 2011 | Annual return |  |
Financials | Mar 31, 2010 | Annual accounts |  |
Registry | Jan 13, 2010 | Annual return |  |
Registry | Jan 13, 2010 | Change of particulars for director |  |
Financials | Apr 4, 2009 | Annual accounts |  |
Registry | Jan 6, 2009 | Annual return |  |
Registry | Jun 5, 2008 | Annual return 2881... |  |
Financials | Feb 18, 2008 | Annual accounts |  |
Financials | Apr 30, 2007 | Annual accounts 2881... |  |
Registry | Jan 16, 2007 | Annual return |  |
Registry | Dec 16, 2006 | Resignation of one Mechanic and one Secretary (a man) |  |
Registry | Dec 11, 2006 | Appointment of a secretary |  |
Registry | Dec 11, 2006 | Resignation of a director |  |
Registry | Nov 16, 2006 | Resignation of one Director (a man) |  |
Registry | Nov 16, 2006 | Appointment of a woman as Secretary |  |
Financials | May 5, 2006 | Annual accounts |  |
Registry | Dec 13, 2005 | Annual return |  |
Financials | May 6, 2005 | Annual accounts |  |
Registry | Dec 29, 2004 | Annual return |  |
Financials | May 6, 2004 | Annual accounts |  |
Registry | Feb 27, 2004 | Annual return |  |
Registry | Jul 23, 2003 | Annual return 2881... |  |
Registry | Jul 14, 2003 | Appointment of a director |  |
Registry | Jul 14, 2003 | Annual return |  |
Registry | Jul 13, 2003 | Appointment of a director |  |
Financials | May 4, 2003 | Annual accounts |  |
Registry | Oct 6, 2002 | Resignation of a director |  |
Financials | Aug 4, 2002 | Annual accounts |  |
Registry | Feb 1, 2002 | Appointment of a man as Director |  |
Registry | Feb 1, 2002 | Resignation of one Mechanic and one Director (a man) |  |
Registry | Nov 23, 2001 | Memorandum of association |  |
Registry | Nov 2, 2001 | Change of name certificate |  |
Registry | Nov 1, 2001 | Company name change |  |
Financials | Aug 2, 2001 | Annual accounts |  |
Registry | May 1, 2001 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Apr 19, 2001 | Particulars of a mortgage or charge |  |
Registry | Feb 14, 2001 | Annual return |  |
Registry | Jan 31, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 31, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 2881... |  |
Registry | Jan 31, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 23, 2000 | Particulars of a mortgage or charge |  |
Financials | May 3, 2000 | Annual accounts |  |
Registry | Mar 28, 2000 | Annual return |  |
Financials | Aug 4, 1999 | Annual accounts |  |
Registry | Mar 25, 1999 | Annual return |  |
Registry | Sep 15, 1998 | Particulars of a mortgage or charge |  |
Financials | May 6, 1998 | Annual accounts |  |
Registry | Feb 16, 1998 | Annual return |  |
Registry | Jun 19, 1997 | Annual return 2881... |  |
Registry | Jun 19, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 19, 1997 | Change in situation or address of registered office |  |
Financials | May 4, 1997 | Annual accounts |  |
Registry | May 16, 1996 | Particulars of a mortgage or charge |  |
Financials | May 6, 1996 | Amended accounts |  |
Financials | May 3, 1996 | Annual accounts |  |
Registry | Mar 22, 1996 | Annual return |  |
Registry | Dec 18, 1995 | Particulars of a mortgage or charge |  |
Registry | Nov 15, 1995 | Memorandum of association |  |
Registry | Nov 1, 1995 | Change of name certificate |  |
Financials | Mar 22, 1995 | Annual accounts |  |
Registry | Mar 22, 1995 | Exemption from appointing auditors |  |
Registry | Jan 11, 1995 | Director's particulars changed |  |
Registry | Jan 11, 1995 | Annual return |  |
Registry | May 20, 1994 | Director resigned, new director appointed |  |
Registry | May 12, 1994 | Resignation of one Sales and one Director (a man) |  |
Registry | Jan 24, 1994 | Director resigned, new director appointed |  |
Registry | Jan 12, 1994 | Change in situation or address of registered office |  |
Registry | Jan 12, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 12, 1994 | Notice of accounting reference date |  |
Registry | Jan 12, 1994 | Director resigned, new director appointed |  |
Registry | Jan 7, 1994 | Appointment of a man as Director and Sales |  |
Registry | Dec 17, 1993 | Four appointments: 2 companies and 2 men |  |