About

Registered Number: 03091272
Date of Incorporation: 15/08/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 7 months ago)
Registered Address: Humber Bank South, Grimsby, South Humberside, DN31 3SD

 

Grimsby Rigging Services (UK) Ltd was founded on 15 August 1995 with its registered office in South Humberside, it's status is listed as "Dissolved". Deans, Stuart James is listed as a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANS, Stuart James 01 December 2003 03 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 02 September 2004
123 - Notice of increase in nominal capital 14 January 2004
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
AA - Annual Accounts 25 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 12 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 1995
395 - Particulars of a mortgage or charge 27 September 1995
288 - N/A 17 August 1995
287 - Change in situation or address of Registered Office 17 August 1995
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.