G R P Build Limited

DataGardener
dissolved
Unknown

G R P Build Limited

07760013Private Limited With Share Capital

Regency House, 45-53 Chorley New Road, Bolton, BL14QR
Incorporated

02/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

G R P Build Limited (07760013) is a private limited with share capital incorporated on 02/09/2011 (14 years old) and registered in bolton, BL14QR. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 02/09/2011
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:19-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-08-2018
Resolution
Category:Resolution
Date:16-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2013
Termination Director Company With Name
Category:Officers
Date:08-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2013
Termination Director Company With Name
Category:Officers
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Legacy
Category:Mortgage
Date:06-01-2012
Legacy
Category:Mortgage
Date:19-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2011
Termination Secretary Company With Name
Category:Officers
Date:21-09-2011
Termination Director Company With Name
Category:Officers
Date:21-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-09-2011
Incorporation Company
Category:Incorporation
Date:02-09-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2018
Filing Date31/03/2017
Latest Accounts30/06/2016

Trading Addresses

Regency House, 45-53 Chorley New Road, Bolton Bl1 4Qr, BL14QRRegistered
Unit 7 The Astra Centre, Royle Barn Road, Rochdale, Lancashire, OL113DT

Contact

Regency House, 45-53 Chorley New Road, Bolton, BL14QR