GR INVESTMENT PARTNERS LIMITED

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.07594260
CategoryPrivate Limited Company
Incorporated06 Apr 2011
Age13 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

GR INVESTMENT PARTNERS LIMITED is an liquidation private limited company with number 07594260. It was incorporated 13 years, 1 month, 10 days ago, on 06 April 2011. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Old address: Stag Gates House 63/64 the Avenue Southampton SO17 1XS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hg partners LIMITED\certificate issued on 14/04/11

Documents

View document PDF

Change of name notice

Date: 14 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2011

Action Date: 11 Apr 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-04-11

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry William Gregson

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 06 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE CEILINGS & WALLS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11811930
Status:ACTIVE
Category:Private Limited Company

ECO SHINE LTD

LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP

Number:11586595
Status:ACTIVE
Category:Private Limited Company

ILAYS

38 BENSINGTON COURT, NEW ROAD,FELTHAM,TW14 8HX

Number:05372377
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INDEPENDENT GAS SERVICES LIMITED

51 WESTON ROAD,STAFFORD,ST16 3RL

Number:04250441
Status:ACTIVE
Category:Private Limited Company

RYMAN CONTROL SYSTEMS LIMITED

4 FAYGATE BUSINESS CENTRE,HORSHAM,RH12 4DN

Number:03049177
Status:ACTIVE
Category:Private Limited Company

TOP QUALITY SECONDS (PRESCOT) LIMITED

72 ECCLESTON STREET,MERSEYSIDE,L34 5QL

Number:01388336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source