GRK FLOOD LTD

Unit 2 Dotton Farm Stead Unit 2 Dotton Farm Stead, Poppleford, EX10 0JY, Sidmouth
StatusDISSOLVED
Company No.08066533
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 5 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 21 days

SUMMARY

GRK FLOOD LTD is an dissolved private limited company with number 08066533. It was incorporated 12 years, 5 days ago, on 11 May 2012 and it was dissolved 3 years, 3 months, 21 days ago, on 26 January 2021. The company address is Unit 2 Dotton Farm Stead Unit 2 Dotton Farm Stead, Poppleford, EX10 0JY, Sidmouth.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin John Fairchild

Notification date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Fairchild

Change date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Kenneth Morton

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Graham Robert Fairchild

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Kenneth Morton

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 11 May 2012

Category: Capital

Type: SH01

Date: 2012-05-11

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Fairchild

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger Kenneth Morton

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Robert Fairchild

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Kenneth Morton

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD EMPLOYMENT CONTRACTS LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11889192
Status:ACTIVE
Category:Private Limited Company

EASTFIELD BARNS LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:11102173
Status:ACTIVE
Category:Private Limited Company

EVE COLLINS LIMITED

NELSON HOUSE, 2 HAMILTON TERRACE,WARWICKSHIRE,CV32 4LY

Number:04621899
Status:ACTIVE
Category:Private Limited Company

J & J ENGINEERING LTD.

59A GEORGE LANE,LONDON,E18 1JJ

Number:09090668
Status:ACTIVE
Category:Private Limited Company

JOHN WHITE PM LTD

JOHN WHITE PM LTD ROMER HOUSE,LONDON,SE13 6EE

Number:07977410
Status:ACTIVE
Category:Private Limited Company

SPG PLANNING LTD

7 WESTMEADOW CLOSE,CAMBRIDGE,CB24 5HL

Number:08505052
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