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

IAN Grimshaw Fencing & Groundworks Limited

Documents

Total Documents108
Total Pages314

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off
13 June 2023First Gazette notice for voluntary strike-off
3 June 2023Application to strike the company off the register
14 March 2023Confirmation statement made on 2 March 2023 with no updates
15 July 2022Micro company accounts made up to 30 June 2022
2 March 2022Confirmation statement made on 2 March 2022 with no updates
26 August 2021Micro company accounts made up to 30 June 2021
26 August 2021Previous accounting period extended from 31 March 2021 to 30 June 2021
7 March 2021Confirmation statement made on 2 March 2021 with no updates
2 March 2021Registered office address changed from 20 Redhill Close Derry Hill Calne SN11 9NY England to 29 Pinewood Way North Colerne Chippenham SN14 8QX on 2 March 2021
8 July 2020Micro company accounts made up to 31 March 2020
2 March 2020Confirmation statement made on 2 March 2020 with no updates
24 July 2019Micro company accounts made up to 31 March 2019
5 March 2019Confirmation statement made on 2 March 2019 with no updates
15 June 2018Micro company accounts made up to 31 March 2018
15 June 2018Registered office address changed from Catbrook House Tytherton Lucas Chippenham Wiltshire SN15 3RN to 20 Redhill Close Derry Hill Calne SN11 9NY on 15 June 2018
2 March 2018Confirmation statement made on 2 March 2018 with no updates
12 June 2017Micro company accounts made up to 31 March 2017
12 June 2017Micro company accounts made up to 31 March 2017
2 March 2017Confirmation statement made on 2 March 2017 with updates
2 March 2017Confirmation statement made on 2 March 2017 with updates
17 June 2016Total exemption small company accounts made up to 31 March 2016
17 June 2016Total exemption small company accounts made up to 31 March 2016
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
5 June 2015Total exemption small company accounts made up to 31 March 2015
5 June 2015Total exemption small company accounts made up to 31 March 2015
3 March 2015Director's details changed for Ian David Grimshaw on 2 March 2015
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Termination of appointment of Sarah Grimshaw as a secretary on 2 March 2015
3 March 2015Director's details changed for Ian David Grimshaw on 2 March 2015
3 March 2015Termination of appointment of Sarah Grimshaw as a secretary on 2 March 2015
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Director's details changed for Ian David Grimshaw on 2 March 2015
3 March 2015Termination of appointment of Sarah Grimshaw as a secretary on 2 March 2015
12 August 2014Total exemption small company accounts made up to 31 March 2014
12 August 2014Total exemption small company accounts made up to 31 March 2014
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
7 June 2013Total exemption small company accounts made up to 31 March 2013
7 June 2013Total exemption small company accounts made up to 31 March 2013
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 March 2012
28 September 2012Total exemption small company accounts made up to 31 March 2012
19 June 2012Annual return made up to 2 March 2012 with a full list of shareholders
19 June 2012Annual return made up to 2 March 2012 with a full list of shareholders
19 June 2012Annual return made up to 2 March 2012 with a full list of shareholders
13 June 2012Registered office address changed from 17 Belmont Lansdown Rd Bath BA1 5DZ on 13 June 2012
13 June 2012Registered office address changed from 17 Belmont Lansdown Rd Bath BA1 5DZ on 13 June 2012
13 December 2011Total exemption small company accounts made up to 31 March 2011
13 December 2011Total exemption small company accounts made up to 31 March 2011
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
9 August 2010Total exemption full accounts made up to 31 March 2010
9 August 2010Total exemption full accounts made up to 31 March 2010
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
16 April 2010Director's details changed for Ian David Grimshaw on 1 November 2009
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
16 April 2010Director's details changed for Ian David Grimshaw on 1 November 2009
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
16 April 2010Director's details changed for Ian David Grimshaw on 1 November 2009
16 July 2009Total exemption full accounts made up to 31 March 2009
16 July 2009Total exemption full accounts made up to 31 March 2009
19 May 2009Return made up to 02/03/09; full list of members
19 May 2009Return made up to 02/03/09; full list of members
9 December 2008Return made up to 02/03/08; full list of members
9 December 2008Return made up to 02/03/08; full list of members
12 September 2008Total exemption full accounts made up to 31 March 2008
12 September 2008Total exemption full accounts made up to 31 March 2008
1 February 2008Total exemption full accounts made up to 31 March 2007
1 February 2008Total exemption full accounts made up to 31 March 2007
8 November 2007Return made up to 02/03/07; no change of members
8 November 2007Return made up to 02/03/07; no change of members
6 January 2007Accounts for a dormant company made up to 31 March 2006
6 January 2007Accounts for a dormant company made up to 31 March 2006
20 October 2006Return made up to 02/03/06; full list of members
20 October 2006Return made up to 02/03/06; full list of members
17 October 2006Return made up to 30/03/06; full list of members
17 October 2006Return made up to 30/03/06; full list of members
16 August 2006New director appointed
16 August 2006New secretary appointed
16 August 2006Secretary resigned
16 August 2006Director resigned
16 August 2006New director appointed
16 August 2006Director resigned
16 August 2006Secretary resigned
16 August 2006New secretary appointed
12 July 2006Company name changed sheringham rose LIMITED\certificate issued on 12/07/06
12 July 2006Company name changed sheringham rose LIMITED\certificate issued on 12/07/06
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
24 March 2006Director resigned
24 March 2006New director appointed
24 March 2006New secretary appointed
24 March 2006New secretary appointed
24 March 2006Registered office changed on 24/03/06 from: 8 kings road clifton bristol BS8 4AB
24 March 2006Secretary resigned
24 March 2006New director appointed
24 March 2006Secretary resigned
24 March 2006Director resigned
24 March 2006Registered office changed on 24/03/06 from: 8 kings road clifton bristol BS8 4AB
2 March 2005Incorporation
2 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing