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

G.R.M. Vehicle & Trailer Management Limited

Documents

Total Documents115
Total Pages576

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off
14 November 2017Final Gazette dissolved via voluntary strike-off
29 August 2017First Gazette notice for voluntary strike-off
29 August 2017First Gazette notice for voluntary strike-off
22 August 2017Application to strike the company off the register
22 August 2017Application to strike the company off the register
4 April 2017Micro company accounts made up to 28 February 2017
4 April 2017Micro company accounts made up to 28 February 2017
24 February 2017Confirmation statement made on 18 February 2017 with updates
24 February 2017Confirmation statement made on 18 February 2017 with updates
5 August 2016Total exemption small company accounts made up to 29 February 2016
5 August 2016Total exemption small company accounts made up to 29 February 2016
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 12
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 12
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6
14 August 2015Total exemption small company accounts made up to 28 February 2015
14 August 2015Total exemption small company accounts made up to 28 February 2015
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 6
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 6
22 August 2014Total exemption small company accounts made up to 28 February 2014
22 August 2014Total exemption small company accounts made up to 28 February 2014
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 12
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 12
6 September 2013Total exemption small company accounts made up to 28 February 2013
6 September 2013Total exemption small company accounts made up to 28 February 2013
9 May 2013Annual return made up to 18 February 2013 with a full list of shareholders
9 May 2013Annual return made up to 18 February 2013 with a full list of shareholders
10 August 2012Total exemption small company accounts made up to 29 February 2012
10 August 2012Total exemption small company accounts made up to 29 February 2012
22 May 2012Annual return made up to 18 February 2012 with a full list of shareholders
22 May 2012Annual return made up to 18 February 2012 with a full list of shareholders
15 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
15 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
24 May 2011Total exemption small company accounts made up to 28 February 2011
24 May 2011Total exemption small company accounts made up to 28 February 2011
28 September 2010Total exemption small company accounts made up to 28 February 2010
28 September 2010Total exemption small company accounts made up to 28 February 2010
3 June 2010Director's details changed for Glen Maughan on 18 February 2010
3 June 2010Director's details changed for Craig Lee Maughan on 18 February 2010
3 June 2010Director's details changed for Craig Lee Maughan on 18 February 2010
3 June 2010Director's details changed for Glen Maughan on 18 February 2010
3 June 2010Annual return made up to 18 February 2010 with a full list of shareholders
3 June 2010Annual return made up to 18 February 2010 with a full list of shareholders
8 April 2010Registered office address changed from California Drive Castleford West Yorkshire WF10 5QH on 8 April 2010
8 April 2010Registered office address changed from California Drive Castleford West Yorkshire WF10 5QH on 8 April 2010
8 April 2010Registered office address changed from California Drive Castleford West Yorkshire WF10 5QH on 8 April 2010
25 August 2009Total exemption small company accounts made up to 28 February 2009
25 August 2009Total exemption small company accounts made up to 28 February 2009
16 June 2009Return made up to 18/02/09; full list of members
16 June 2009Return made up to 18/02/09; full list of members
12 May 2009Director appointed craig lee maughan
12 May 2009Secretary appointed carol louise maughan
12 May 2009Director appointed craig lee maughan
12 May 2009Secretary appointed carol louise maughan
30 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 January 2009Gbp ic 20/12\25/11/08\gbp sr 8@1=8\
8 January 2009Gbp ic 20/12\25/11/08\gbp sr 8@1=8\
4 December 2008Appointment terminate, director and secretary carl churchill logged form
4 December 2008Appointment terminate, director and secretary carl churchill logged form
27 August 2008Return made up to 18/02/08; no change of members
27 August 2008Return made up to 18/02/08; no change of members
12 June 2008Total exemption small company accounts made up to 29 February 2008
12 June 2008Total exemption small company accounts made up to 29 February 2008
22 September 2007Total exemption small company accounts made up to 28 February 2007
22 September 2007Total exemption small company accounts made up to 28 February 2007
19 April 2007Return made up to 18/02/07; full list of members
19 April 2007Return made up to 18/02/07; full list of members
7 December 2006Total exemption full accounts made up to 28 February 2006
7 December 2006Total exemption full accounts made up to 28 February 2006
27 March 2006Return made up to 18/02/06; full list of members
27 March 2006Return made up to 18/02/06; full list of members
13 October 2005Total exemption small company accounts made up to 28 February 2005
13 October 2005Total exemption small company accounts made up to 28 February 2005
4 April 2005Return made up to 18/02/05; full list of members
4 April 2005Return made up to 18/02/05; full list of members
22 September 2004Total exemption full accounts made up to 29 February 2004
22 September 2004Total exemption full accounts made up to 29 February 2004
10 February 2004Return made up to 18/02/04; full list of members
10 February 2004Return made up to 18/02/04; full list of members
26 January 2004Secretary's particulars changed;director's particulars changed
26 January 2004Secretary's particulars changed;director's particulars changed
28 August 2003Total exemption small company accounts made up to 28 February 2003
28 August 2003Total exemption small company accounts made up to 28 February 2003
19 February 2003Return made up to 18/02/03; full list of members
19 February 2003Return made up to 18/02/03; full list of members
22 July 2002Total exemption small company accounts made up to 28 February 2002
22 July 2002Total exemption small company accounts made up to 28 February 2002
1 March 2002Return made up to 18/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
1 March 2002Return made up to 18/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
28 August 2001Total exemption full accounts made up to 28 February 2001
28 August 2001Total exemption full accounts made up to 28 February 2001
14 May 2001Return made up to 18/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
14 May 2001Return made up to 18/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
24 August 2000Accounts for a small company made up to 29 February 2000
24 August 2000Accounts for a small company made up to 29 February 2000
10 August 2000Location of register of members
10 August 2000Location of register of members
13 March 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
13 March 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
1 April 1999Ad 18/02/99--------- £ si 18@1=18 £ ic 2/20
1 April 1999Ad 18/02/99--------- £ si 18@1=18 £ ic 2/20
24 February 1999New director appointed
24 February 1999New secretary appointed;new director appointed
24 February 1999Registered office changed on 24/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
24 February 1999Secretary resigned
24 February 1999New director appointed
24 February 1999Secretary resigned
24 February 1999New secretary appointed;new director appointed
24 February 1999Registered office changed on 24/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
24 February 1999Director resigned
24 February 1999Director resigned
18 February 1999Incorporation
18 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing