Download leads from Nexok and grow your business. Find out more

GU Cutting And Grinding Services Limited

Documents

Total Documents212
Total Pages1,621

Filing History

4 August 2023Total exemption full accounts made up to 31 December 2022
3 July 2023Confirmation statement made on 2 July 2023 with no updates
11 July 2022Confirmation statement made on 2 July 2022 with no updates
7 June 2022Total exemption full accounts made up to 31 December 2021
2 December 2021Satisfaction of charge 006102570007 in full
5 July 2021Confirmation statement made on 2 July 2021 with no updates
21 April 2021Satisfaction of charge 006102570004 in full
21 April 2021Satisfaction of charge 006102570005 in full
22 February 2021Total exemption full accounts made up to 31 December 2020
23 November 2020Total exemption full accounts made up to 31 December 2019
7 July 2020Confirmation statement made on 2 July 2020 with no updates
26 July 2019Full accounts made up to 31 December 2018
8 July 2019Confirmation statement made on 2 July 2019 with updates
3 April 2019Registration of charge 006102570007, created on 1 April 2019
11 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 December 2018Solvency Statement dated 03/12/18
11 December 2018Statement of capital on 11 December 2018
  • GBP 1,000,000.00
11 December 2018Statement by Directors
24 August 2018Cessation of Unochrome Industries Limited as a person with significant control on 4 July 2018
24 August 2018Notification of Spid Holdings Ltd as a person with significant control on 4 July 2018
8 August 2018Full accounts made up to 31 December 2017
19 July 2018Termination of appointment of Thomas Kenric Franks as a director on 4 July 2018
16 July 2018Registration of charge 006102570006, created on 4 July 2018
16 July 2018Confirmation statement made on 2 July 2018 with updates
11 July 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 2,634,638.00
10 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 July 2018Registration of charge 006102570005, created on 10 July 2018
10 July 2018Registration of charge 006102570004, created on 10 July 2018
9 July 2018Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Unit 9 First Avenue Poynton Stockport Cheshire SK12 1FJ on 9 July 2018
5 July 2018Registration of charge 006102570003, created on 5 July 2018
2 July 2018Termination of appointment of Brendan Johnston as a director on 20 June 2018
27 April 2018Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018
1 February 2018Satisfaction of charge 1 in full
25 August 2017Appointment of Mr Peter Martin Smith as a director on 2 August 2017
25 August 2017Appointment of Mr Peter Martin Smith as a director on 2 August 2017
18 August 2017Full accounts made up to 31 December 2016
18 August 2017Full accounts made up to 31 December 2016
12 July 2017Confirmation statement made on 2 July 2017 with updates
12 July 2017Confirmation statement made on 2 July 2017 with updates
4 October 2016Full accounts made up to 31 December 2015
4 October 2016Full accounts made up to 31 December 2015
15 July 2016Confirmation statement made on 2 July 2016 with updates
15 July 2016Confirmation statement made on 2 July 2016 with updates
27 October 2015Appointment of Brendan Johnston as a director on 7 October 2015
27 October 2015Appointment of Brendan Johnston as a director on 7 October 2015
27 October 2015Appointment of Brendan Johnston as a director on 7 October 2015
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Termination of appointment of Neil Francis Kearns as a director on 28 August 2015
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Termination of appointment of Neil Francis Kearns as a director on 28 August 2015
5 August 2015Appointment of Thomas Kenric Franks as a director on 23 July 2015
5 August 2015Appointment of Thomas Kenric Franks as a director on 23 July 2015
24 July 2015Termination of appointment of Christopher John Ames as a director on 10 July 2015
24 July 2015Termination of appointment of Christopher John Ames as a director on 10 July 2015
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,200,000
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,200,000
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,200,000
2 October 2014Full accounts made up to 31 December 2013
2 October 2014Full accounts made up to 31 December 2013
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,200,000
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,200,000
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,200,000
9 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,200,000
9 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,200,000
20 September 2013Full accounts made up to 31 December 2012
20 September 2013Full accounts made up to 31 December 2012
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
5 October 2012Full accounts made up to 31 December 2011
5 October 2012Full accounts made up to 31 December 2011
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
23 September 2011Appointment of Julia Alison Morton as a secretary
23 September 2011Termination of appointment of Anil Mathur as a secretary
23 September 2011Termination of appointment of Anil Mathur as a secretary
23 September 2011Appointment of Julia Alison Morton as a secretary
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
14 April 2011Appointment of Anil Kumar Mathur as a secretary
14 April 2011Appointment of Anil Kumar Mathur as a secretary
14 April 2011Termination of appointment of Michael Conway as a secretary
14 April 2011Termination of appointment of Michael Conway as a secretary
5 April 2011Full accounts made up to 31 December 2010
5 April 2011Full accounts made up to 31 December 2010
5 November 2010Annual return made up to 2 July 2010 with a full list of shareholders
5 November 2010Annual return made up to 2 July 2010 with a full list of shareholders
5 November 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
23 September 2010Termination of appointment of Malcolm Perkins as a director
23 September 2010Termination of appointment of Anil Mathur as a director
23 September 2010Termination of appointment of Anil Mathur as a director
23 September 2010Termination of appointment of Malcolm Perkins as a director
14 July 2010Company name changed general utilities (stockport) LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
14 July 2010Change of name notice
14 July 2010Change of name notice
14 July 2010Company name changed general utilities (stockport) LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
8 February 2010Director's details changed for Malcolm Courtney Perkins on 28 October 2009
8 February 2010Director's details changed for Malcolm Courtney Perkins on 28 October 2009
8 November 2009Auditor's resignation
8 November 2009Auditor's resignation
22 July 2009Return made up to 02/07/09; full list of members
22 July 2009Return made up to 02/07/09; full list of members
21 May 2009Full accounts made up to 31 December 2008
21 May 2009Full accounts made up to 31 December 2008
27 November 2008Director appointed christopher john ames
27 November 2008Director appointed christopher john ames
20 August 2008Full accounts made up to 31 December 2007
20 August 2008Full accounts made up to 31 December 2007
22 July 2008Return made up to 02/07/08; full list of members
22 July 2008Return made up to 02/07/08; full list of members
25 July 2007Return made up to 02/07/07; full list of members
25 July 2007Return made up to 02/07/07; full list of members
29 May 2007Full accounts made up to 31 December 2006
29 May 2007Full accounts made up to 31 December 2006
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
25 July 2006Return made up to 02/07/06; full list of members
25 July 2006Return made up to 02/07/06; full list of members
10 October 2005Full accounts made up to 31 December 2004
10 October 2005Full accounts made up to 31 December 2004
25 July 2005Return made up to 02/07/05; full list of members
25 July 2005Return made up to 02/07/05; full list of members
26 October 2004Full accounts made up to 31 December 2003
26 October 2004Full accounts made up to 31 December 2003
21 July 2004Director resigned
21 July 2004New director appointed
21 July 2004Return made up to 02/07/04; full list of members
21 July 2004New director appointed
21 July 2004New director appointed
21 July 2004Director resigned
21 July 2004New director appointed
21 July 2004Return made up to 02/07/04; full list of members
15 September 2003Full accounts made up to 31 December 2002
15 September 2003Full accounts made up to 31 December 2002
4 August 2003Return made up to 02/07/03; full list of members
4 August 2003Return made up to 02/07/03; full list of members
15 July 2003Secretary resigned
15 July 2003New secretary appointed
15 July 2003Secretary resigned
15 July 2003New secretary appointed
16 April 2003Director resigned
16 April 2003Director resigned
13 February 2003Auditor's resignation
13 February 2003Auditor's resignation
8 July 2002Full accounts made up to 31 December 2001
8 July 2002Return made up to 02/07/02; no change of members
8 July 2002Full accounts made up to 31 December 2001
8 July 2002Return made up to 02/07/02; no change of members
20 July 2001Return made up to 02/07/01; full list of members
20 July 2001Return made up to 02/07/01; full list of members
25 May 2001Full accounts made up to 31 December 2000
25 May 2001Full accounts made up to 31 December 2000
12 July 2000Return made up to 02/07/00; no change of members
12 July 2000Return made up to 02/07/00; no change of members
31 May 2000Full accounts made up to 31 December 1999
31 May 2000Full accounts made up to 31 December 1999
9 July 1999Return made up to 02/07/99; no change of members
9 July 1999Return made up to 02/07/99; no change of members
7 July 1999Full accounts made up to 31 December 1998
7 July 1999Full accounts made up to 31 December 1998
11 December 1998Director's particulars changed
11 December 1998Director's particulars changed
26 October 1998Auditor's resignation
26 October 1998Auditor's resignation
13 October 1998Full accounts made up to 31 December 1997
13 October 1998Full accounts made up to 31 December 1997
6 August 1998Return made up to 02/07/98; full list of members
6 August 1998Return made up to 02/07/98; full list of members
7 May 1998Director's particulars changed
7 May 1998Director's particulars changed
3 August 1997Full accounts made up to 31 December 1996
3 August 1997Full accounts made up to 31 December 1996
14 July 1997Return made up to 02/07/97; full list of members
14 July 1997Return made up to 02/07/97; full list of members
27 August 1996Full accounts made up to 31 December 1995
27 August 1996Full accounts made up to 31 December 1995
24 July 1996Return made up to 02/07/96; full list of members
24 July 1996Return made up to 02/07/96; full list of members
22 May 1996New director appointed
22 May 1996New director appointed
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 May 1996£ nc 6000/200000 30/04/96
15 May 1996Ad 30/04/96--------- £ si 194000@1=194000 £ ic 6000/200000
15 May 1996Ad 30/04/96--------- £ si 194000@1=194000 £ ic 6000/200000
15 May 1996£ nc 6000/200000 30/04/96
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 January 1996Director resigned;new director appointed
19 January 1996Director resigned;new director appointed
4 August 1995Full accounts made up to 31 December 1994
4 August 1995Full accounts made up to 31 December 1994
28 July 1995Return made up to 02/07/95; full list of members
28 July 1995Return made up to 02/07/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
6 July 1994Return made up to 02/07/94; full list of members
7 July 1993Return made up to 02/07/93; change of members
12 August 1992Return made up to 02/07/92; no change of members
22 July 1991Return made up to 02/07/91; full list of members
10 October 1990Return made up to 02/07/90; full list of members
10 November 1989Return made up to 10/07/89; full list of members
10 November 1988Return made up to 22/06/88; full list of members
5 November 1987Return made up to 03/06/87; full list of members
4 June 1986Return made up to 29/04/86; full list of members
16 July 1970Particulars of mortgage/charge
26 August 1958Incorporation
Sign up now to grow your client base. Plans & Pricing