Wakefield
West Yorkshire
WF2 7AN
Website | www.grcsynergies.com |
---|---|
Email address | [email protected] |
Telephone | 01924 367585 |
Telephone region | Wakefield |
Registered Address | C/O Wilkinson And Partners Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert Michael Faulding 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
10 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
21 August 2017 | Notification of Robert Michael Faulding as a person with significant control on 11 June 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
21 August 2017 | Notification of Robert Michael Faulding as a person with significant control on 11 June 2017 (2 pages) |
18 August 2017 | Registered office address changed from 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 18 August 2017 (1 page) |
18 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 April 2015 | Director's details changed for Mr Robert Michael Faulding on 14 July 2014 (2 pages) |
20 April 2015 | Director's details changed for Mr Robert Michael Faulding on 14 July 2014 (2 pages) |
14 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 February 2014 | Company name changed coadecast LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed coadecast LIMITED\certificate issued on 04/02/14
|
3 February 2014 | Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS United Kingdom on 3 February 2014 (1 page) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|
11 June 2012 | Incorporation
|