Advanced company searchLink opens in new window

GROSVENOR SCHOOL LIMITED

Company number 03608489

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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
09 Mar 2016 4.33 Resignation of a liquidator
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 16 September 2015
01 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Sep 2014 AD01 Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB to Cumberland House 35 Park Row Nottingham NG1 6EE on 26 September 2014
25 Sep 2014 4.20 Statement of affairs with form 4.19
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-17
13 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2 June 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Melanie Amanda Oldershaw on 2 August 2010
27 Aug 2010 CH01 Director's details changed for Charles Glanville James Oldershaw on 2 August 2010
07 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Sep 2009 363a Return made up to 03/08/09; full list of members
08 Sep 2009 288c Director's change of particulars / charles oldershaw / 04/08/2008