GRUNWICK PROCESSING LABORATORIES LIMITED
Company number 00833692
- Company Overview for GRUNWICK PROCESSING LABORATORIES LIMITED (00833692)
- Filing history for GRUNWICK PROCESSING LABORATORIES LIMITED (00833692)
- People for GRUNWICK PROCESSING LABORATORIES LIMITED (00833692)
- Charges for GRUNWICK PROCESSING LABORATORIES LIMITED (00833692)
- Insolvency for GRUNWICK PROCESSING LABORATORIES LIMITED (00833692)
- More for GRUNWICK PROCESSING LABORATORIES LIMITED (00833692)
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) |
---|---|---|---|
23 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2024 | |
18 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2023 | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2022 | |
25 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2020 | |
26 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 10 April 2019 | |
04 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2018 | |
30 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2017 | |
03 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2016 | |
28 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 | |
20 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2014 | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
23 Nov 2012 | 2.24B | Administrator's progress report to 12 November 2012 | |
23 Nov 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 May 2012 | 2.24B | Administrator's progress report to 14 May 2012 | |
25 May 2012 | 2.31B | Notice of extension of period of Administration | |
03 Jan 2012 | 2.24B | Administrator's progress report to 23 November 2011 | |
26 Aug 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
09 Aug 2011 | 2.23B | Result of meeting of creditors | |
19 Jul 2011 | 2.17B | Statement of administrator's proposal | |
03 Jun 2011 | AD01 | Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 3 June 2011 |