Advanced company searchLink opens in new window

GRANT & LIVINGSTON LIMITED

Company number 00794410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-07-01
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