- Company Overview for GRANT & LIVINGSTON LIMITED (00794410)
- Filing history for GRANT & LIVINGSTON LIMITED (00794410)
- People for GRANT & LIVINGSTON LIMITED (00794410)
- Charges for GRANT & LIVINGSTON LIMITED (00794410)
- Insolvency for GRANT & LIVINGSTON LIMITED (00794410)
- More for GRANT & LIVINGSTON LIMITED (00794410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2023 | |
09 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2022 | |
11 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2021 | |
29 Jul 2020 | AD01 | Registered office address changed from 146 High Street C/O Michael Letch & Partners Llp Billericay CM12 9DF England to The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 29 July 2020 | |
22 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | LIQ01 | Declaration of solvency | |
27 May 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
08 Feb 2020 | AD01 | Registered office address changed from Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0RA to 146 High Street C/O Michael Letch & Partners Llp Billericay CM12 9DF on 8 February 2020 | |
16 Jan 2020 | CVA4 | Notice of completion of voluntary arrangement | |
10 Oct 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 28 February 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Feb 2019 | TM01 | Termination of appointment of James Edward Richardson as a director on 10 February 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
07 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
21 Aug 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Jun 2018 | MR04 | Satisfaction of charge 4 in full | |
31 May 2018 | MR05 | All of the property or undertaking has been released from charge 4 |