Advanced company searchLink opens in new window

GRENVILLE COLLEGE LIMITED

Company number 05077205

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)
16 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2018 LIQ01 Declaration of solvency
01 Aug 2018 AD01 Registered office address changed from Woodard Corporation High Street Abbots Bromley Rugeley Staffordshire WS15 3BW to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 1 August 2018
26 Jul 2018 600 Appointment of a voluntary liquidator
26 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-02
06 Jun 2018 MR04 Satisfaction of charge 4 in full
06 Jun 2018 MR04 Satisfaction of charge 5 in full
25 Apr 2018 AA Group of companies' accounts made up to 31 August 2017
30 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
02 Jun 2017 AA Group of companies' accounts made up to 31 August 2016
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
16 Jun 2016 AP03 Appointment of Ms Nicola Jane Downing as a secretary on 16 June 2016
16 Jun 2016 TM02 Termination of appointment of David Alan Jackson as a secretary on 16 June 2016
03 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
06 Jul 2015 TM01 Termination of appointment of Raymond Mansell as a director on 1 July 2015
17 May 2015 AA Group of companies' accounts made up to 31 August 2014
23 Mar 2015 AP03 Appointment of Mr David Alan Jackson as a secretary on 18 March 2015
20 Mar 2015 AD01 Registered office address changed from C/O Mr D R Cudworth the Woodard Corporation High Street Abbots Bromley Rugeley Staffordshire WS15 3BW to Woodard Corporation High Street Abbots Bromley Rugeley Staffordshire WS15 3BW on 20 March 2015
20 Mar 2015 TM02 Termination of appointment of David Roy Cudworth as a secretary on 18 March 2015
15 Jan 2015 TM01 Termination of appointment of James Fergus Sloane as a director on 4 December 2014
09 Jan 2015 CH01 Director's details changed for Mr Melville Fitzgibbon Trimble on 26 September 2014
09 Jan 2015 AP01 Appointment of Mr Magnus Charles Mowat as a director on 26 September 2014
09 Jan 2015 AP01 Appointment of Mr Melville Fitzgibbon Trimble as a director on 26 September 2014