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

GRP Group Ltd

Documents

Total Documents169
Total Pages1,031

Filing History

6 June 2017Final Gazette dissolved following liquidation
6 June 2017Final Gazette dissolved following liquidation
9 March 2017Liquidators' statement of receipts and payments to 22 February 2017
9 March 2017Liquidators' statement of receipts and payments to 22 February 2017
6 March 2017Return of final meeting in a members' voluntary winding up
6 March 2017Return of final meeting in a members' voluntary winding up
30 December 2016Liquidators' statement of receipts and payments to 23 November 2016
30 December 2016Liquidators' statement of receipts and payments to 23 November 2016
19 February 2016Satisfaction of charge 1 in full
19 February 2016Satisfaction of charge 1 in full
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
7 December 2015Registered office address changed from Angrove House 9 Victoria Road Harrogate North Yorkshire HG2 0HQ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 7 December 2015
7 December 2015Registered office address changed from Angrove House 9 Victoria Road Harrogate North Yorkshire HG2 0HQ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 7 December 2015
4 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
4 December 2015Appointment of a voluntary liquidator
4 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
4 December 2015Declaration of solvency
4 December 2015Appointment of a voluntary liquidator
4 December 2015Declaration of solvency
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 205,070
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 205,070
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 205,070
7 January 2015Total exemption small company accounts made up to 31 March 2014
7 January 2015Total exemption small company accounts made up to 31 March 2014
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 205,070
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 205,070
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 205,070
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
30 August 2013Termination of appointment of Katie Reynolds Jones as a director
30 August 2013Termination of appointment of Katie Reynolds Jones as a director
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
16 May 2011Director's details changed for Katie Reynolds Jones on 3 May 2011
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
16 May 2011Director's details changed for Katie Reynolds Jones on 3 May 2011
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
16 May 2011Director's details changed for Donald Stuart Rastrick on 3 May 2011
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
16 May 2011Director's details changed for Donald Stuart Rastrick on 3 May 2011
16 May 2011Director's details changed for Katie Reynolds Jones on 3 May 2011
16 May 2011Director's details changed for Donald Stuart Rastrick on 3 May 2011
16 March 2011Total exemption small company accounts made up to 31 March 2010
16 March 2011Total exemption small company accounts made up to 31 March 2010
4 November 2010Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010
4 November 2010Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010
4 November 2010Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
30 January 2010Total exemption small company accounts made up to 31 March 2009
30 January 2010Total exemption small company accounts made up to 31 March 2009
10 June 2009Resolutions
  • RES13 ‐ Re dividend / distribution agreement 15/05/2009
10 June 2009Resolutions
  • RES13 ‐ Re dividend / distribution agreement 15/05/2009
5 May 2009Return made up to 03/05/09; full list of members
5 May 2009Return made up to 03/05/09; full list of members
27 December 2008Total exemption small company accounts made up to 31 March 2008
27 December 2008Total exemption small company accounts made up to 31 March 2008
6 May 2008Director's change of particulars / katie reynolds jones / 01/01/2006
6 May 2008Director's change of particulars / katie reynolds jones / 01/01/2006
6 May 2008Return made up to 03/05/08; full list of members
6 May 2008Return made up to 03/05/08; full list of members
30 December 2007Total exemption small company accounts made up to 31 March 2007
30 December 2007Total exemption small company accounts made up to 31 March 2007
3 May 2007Return made up to 03/05/07; full list of members
3 May 2007Return made up to 03/05/07; full list of members
26 January 2007Total exemption small company accounts made up to 31 March 2006
26 January 2007Total exemption small company accounts made up to 31 March 2006
3 May 2006Return made up to 03/05/06; full list of members
3 May 2006Return made up to 03/05/06; full list of members
28 December 2005Total exemption small company accounts made up to 31 March 2005
28 December 2005Total exemption small company accounts made up to 31 March 2005
11 May 2005New director appointed
11 May 2005New director appointed
3 May 2005Return made up to 03/05/05; full list of members
3 May 2005Return made up to 03/05/05; full list of members
18 January 2005Total exemption small company accounts made up to 31 March 2004
18 January 2005Total exemption small company accounts made up to 31 March 2004
23 June 2004Return made up to 05/05/04; full list of members
23 June 2004Return made up to 05/05/04; full list of members
1 October 2003Director resigned
1 October 2003Director resigned
26 September 2003Full accounts made up to 31 March 2003
26 September 2003Full accounts made up to 31 March 2003
31 May 2003Return made up to 05/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
31 May 2003Return made up to 05/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
21 October 2002Accounts for a medium company made up to 31 March 2002
21 October 2002Accounts for a medium company made up to 31 March 2002
20 May 2002Return made up to 05/05/02; no change of members
20 May 2002Return made up to 05/05/02; no change of members
22 January 2002Full accounts made up to 31 March 2001
22 January 2002Full accounts made up to 31 March 2001
16 August 2001Memorandum and Articles of Association
16 August 2001Memorandum and Articles of Association
6 June 2001Return made up to 05/05/01; full list of members
6 June 2001Return made up to 05/05/01; full list of members
4 June 2001Registered office changed on 04/06/01 from: springfield works bagley lane farsley leeds LS28 5LL
4 June 2001Registered office changed on 04/06/01 from: springfield works bagley lane farsley leeds LS28 5LL
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2001Memorandum and Articles of Association
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2001£ nc 600000/1000000 26/03/01
2 April 2001Memorandum and Articles of Association
2 April 2001£ nc 600000/1000000 26/03/01
10 October 2000Full accounts made up to 31 March 2000
10 October 2000Full accounts made up to 31 March 2000
27 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
27 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
2 March 2000Accounting reference date extended from 30/03/00 to 31/03/00
2 March 2000Accounting reference date extended from 30/03/00 to 31/03/00
4 February 2000Full accounts made up to 31 March 1999
4 February 2000Full accounts made up to 31 March 1999
28 September 1999New director appointed
28 September 1999New director appointed
17 August 1999Secretary's particulars changed
17 August 1999Director's particulars changed
17 August 1999Director's particulars changed
17 August 1999Secretary's particulars changed
9 August 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 August 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 March 1999Full accounts made up to 30 June 1998
9 March 1999Full accounts made up to 30 June 1998
20 January 1999Director resigned
20 January 1999Director resigned
18 December 1998New secretary appointed
18 December 1998New secretary appointed
11 December 1998Secretary resigned
11 December 1998Secretary resigned
30 September 1998Accounting reference date shortened from 30/06/99 to 30/03/99
30 September 1998Accounting reference date shortened from 30/06/99 to 30/03/99
5 June 1998Return made up to 05/05/98; change of members
5 June 1998Return made up to 05/05/98; change of members
3 April 1998Company name changed grp massey group LIMITED\certificate issued on 06/04/98
3 April 1998Company name changed grp massey group LIMITED\certificate issued on 06/04/98
23 February 1998Full accounts made up to 30 June 1997
23 February 1998Full accounts made up to 30 June 1997
11 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
11 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 December 1997£ ic 250000/204970 11/11/97 £ sr [email protected]=45030
10 December 1997£ ic 250000/204970 11/11/97 £ sr [email protected]=45030
5 June 1997Particulars of mortgage/charge
5 June 1997Particulars of mortgage/charge
3 June 1997Return made up to 05/05/97; full list of members
3 June 1997Return made up to 05/05/97; full list of members
18 February 1997Full accounts made up to 30 June 1996
18 February 1997Full accounts made up to 30 June 1996
11 June 1996Return made up to 05/05/96; no change of members
11 June 1996Return made up to 05/05/96; no change of members
1 April 1996Full accounts made up to 30 June 1995
1 April 1996Full accounts made up to 30 June 1995
1 January 1995A selection of documents registered before 1 January 1995
7 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
16 May 1994Company name changed\certificate issued on 16/05/94
16 May 1994Company name changed\certificate issued on 16/05/94
5 May 1994Incorporation
5 May 1994Incorporation
Sign up now to grow your client base. Plans & Pricing