- Company Overview for GROSVENOR FINANCIAL CONSULTANTS LIMITED (03300262)
- Filing history for GROSVENOR FINANCIAL CONSULTANTS LIMITED (03300262)
- People for GROSVENOR FINANCIAL CONSULTANTS LIMITED (03300262)
- Charges for GROSVENOR FINANCIAL CONSULTANTS LIMITED (03300262)
- Insolvency for GROSVENOR FINANCIAL CONSULTANTS LIMITED (03300262)
- More for GROSVENOR FINANCIAL CONSULTANTS LIMITED (03300262)
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) |
---|---|---|---|
19 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2022 | AM23 | Notice of move from Administration to Dissolution | |
19 Aug 2022 | AM10 | Administrator's progress report | |
09 Mar 2022 | AM10 | Administrator's progress report | |
13 Sep 2021 | AM10 | Administrator's progress report | |
13 Jul 2021 | AM19 | Notice of extension of period of Administration | |
27 Mar 2021 | AM10 | Administrator's progress report | |
26 Oct 2020 | AM03 | Statement of administrator's proposal | |
12 Oct 2020 | AM06 | Notice of deemed approval of proposals | |
19 Sep 2020 | AD01 | Registered office address changed from Pavilion 2000 Amy Johnson Way York YO30 4XT to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 19 September 2020 | |
09 Sep 2020 | AM01 | Appointment of an administrator | |
21 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Mar 2019 | TM02 | Termination of appointment of Alice Louise Pepper as a secretary on 4 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
21 Jan 2019 | AD02 | Register inspection address has been changed from 52 Front Street Acomb York YO24 3BX England to Pavillion 2000 Amy Johnson Way York YO30 4XT | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
11 Jan 2018 | AD02 | Register inspection address has been changed from Genesis 5 Chruch Lane Heslington York YO10 5DQ United Kingdom to 52 Front Street Acomb York YO24 3BX | |
09 Jan 2018 | AD04 | Register(s) moved to registered office address Pavilion 2000 Amy Johnson Way York YO30 4XT | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Mar 2017 | CH01 | Director's details changed for Mr Mark Andrew Pepper on 3 February 2017 | |
13 Mar 2017 | CH03 | Secretary's details changed for Mrs Alice Louise Pepper on 3 February 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Mark Andrew Pepper on 3 February 2017 |