Grzybow Contracting Ltd was officially closed on 2018-08-14.
Grzybow Contracting was a private limited company that was situated at Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB, Hertfordshire, ENGLAND. Its net worth was estimated to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2016-03-25) was run by 1 director.
Director Gian C. who was appointed on 09 April 2016.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was filed on 2018-03-23 and last time the accounts were filed was on 05 April 2017.
Grzybow Contracting Ltd Address / Contact
Office Address
Ground Floor Office
Office Address2
108 Fore Street
Town
Hertford
Post code
SG14 1AB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10085914
Date of Incorporation
Fri, 25th Mar 2016
Date of Dissolution
Tue, 14th Aug 2018
Industry
Operation of warehousing and storage facilities for land transport activities
Final Gazette dissolved via voluntary strike-off
filed on: 14th, August 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 14th, August 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 29th, May 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 21st, May 2018
dissolution
Free Download
(1 page)
AD01
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Thu, 12th Apr 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 12th, April 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 23rd, March 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 24th, December 2017
accounts
Free Download
(6 pages)
AA01
Extension of accounting period to Wed, 5th Apr 2017 from Fri, 31st Mar 2017
filed on: 22nd, November 2017
accounts
Free Download
(1 page)
AD01
Change of registered address from Suite 134 Barcroft House Barcroft Street Bury Lancashire BL9 5BT United Kingdom on Wed, 17th May 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 17th, May 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 6th, April 2017
confirmation statement
Free Download
(6 pages)
TM01
Director's appointment terminated on Fri, 20th May 2016
filed on: 20th, May 2016
officers
Free Download
(1 page)
AP01
On Sat, 9th Apr 2016 new director was appointed.
filed on: 16th, May 2016
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 25th, March 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.