- Company Overview for GRANDCO SECURITIES LIMITED (01054872)
- Filing history for GRANDCO SECURITIES LIMITED (01054872)
- People for GRANDCO SECURITIES LIMITED (01054872)
- Charges for GRANDCO SECURITIES LIMITED (01054872)
- Insolvency for GRANDCO SECURITIES LIMITED (01054872)
- More for GRANDCO SECURITIES LIMITED (01054872)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2021 | |
26 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2020 | |
21 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 31 January 2018 | |
27 Jan 2018 | LIQ01 | Declaration of solvency | |
27 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
28 Apr 2017 | MR04 | Satisfaction of charge 8 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 9 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 7 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 4 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 6 in full | |
28 Apr 2017 | MR04 | Satisfaction of charge 3 in full | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | MR05 | All of the property or undertaking has been released from charge 3 | |
25 Nov 2016 | MR05 | All of the property or undertaking has been released from charge 6 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 18 March 2015 |