- Company Overview for GROSVENOR BUSINESS RECOVERY LTD (05069342)
- Filing history for GROSVENOR BUSINESS RECOVERY LTD (05069342)
- People for GROSVENOR BUSINESS RECOVERY LTD (05069342)
- Insolvency for GROSVENOR BUSINESS RECOVERY LTD (05069342)
- More for GROSVENOR BUSINESS RECOVERY LTD (05069342)
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) |
---|---|---|---|
05 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2013 | |
30 Nov 2012 | AD01 | Registered office address changed from Unit 8.2 the Boatyard Industrial Estate Mill Road Fareham Hampshire PO16 0TA United Kingdom on 30 November 2012 | |
21 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 May 2012 | 600 | Appointment of a voluntary liquidator | |
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-04-25
|
|
13 Jan 2012 | TM02 | Termination of appointment of Merida Special Situations Limited as a secretary on 1 August 2011 | |
06 Jan 2012 | AP01 | Appointment of Mr David Wallace as a director on 1 August 2011 | |
06 Jan 2012 | TM01 | Termination of appointment of Jacqueline Anne Bassford as a director on 1 August 2011 | |
06 Jan 2012 | AD01 | Registered office address changed from 50 Palmerston Road Wimbledon London SW19 1PQ on 6 January 2012 | |
05 Jan 2012 | TM01 | Termination of appointment of Jacqueline Anne Bassford as a director on 1 August 2011 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
12 Mar 2010 | CH04 | Secretary's details changed for Merida Special Situations Limited on 10 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Jacqueline Anne Bassford on 10 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jul 2009 | 88(2) | Ad 05/07/09 gbp si 1@1=1 gbp ic 2/3 | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2009 | CERTNM | Company name changed newcharter LTD\certificate issued on 09/07/09 | |
09 Jun 2009 | 363a | Return made up to 10/03/09; full list of members | |
09 Jun 2009 | 190 | Location of debenture register |