Established in 2000, G.R. Auto Services Ltd has its registered office in Avon. We don't know the number of employees at the company. There are 3 directors listed as Rushent, Julie Ann, Rushent, Glyn Albert, Sadler, Jerry for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SADLER, Jerry | 28 February 2002 | 16 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSHENT, Julie Ann | 16 November 2006 | - | 1 |
RUSHENT, Glyn Albert | 27 February 2001 | 01 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 07 February 2018 | |
AA - Annual Accounts | 07 March 2017 | |
CS01 - N/A | 28 February 2017 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 19 January 2016 | |
TM02 - Termination of appointment of secretary | 01 October 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 10 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 11 March 2009 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 18 February 2008 | |
AA - Annual Accounts | 30 April 2007 | |
363s - Annual Return | 20 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2006 | |
288a - Notice of appointment of directors or secretaries | 11 December 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
363s - Annual Return | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2002 | |
363s - Annual Return | 30 May 2002 | |
RESOLUTIONS - N/A | 03 January 2002 | |
AA - Annual Accounts | 02 January 2002 | |
MEM/ARTS - N/A | 23 November 2001 | |
CERTNM - Change of name certificate | 02 November 2001 | |
225 - Change of Accounting Reference Date | 03 August 2001 | |
363s - Annual Return | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
MEM/ARTS - N/A | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
287 - Change in situation or address of Registered Office | 04 May 2000 | |
CERTNM - Change of name certificate | 17 April 2000 | |
NEWINC - New incorporation documents | 29 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 April 2004 | Outstanding |
N/A |