Advanced company searchLink opens in new window

GRAND SCHEMES LIMITED

Company number 05080119

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)
15 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 5 July 2017
14 Sep 2016 4.68 Liquidators' statement of receipts and payments to 5 July 2016
23 Jul 2015 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 23 July 2015
21 Jul 2015 4.20 Statement of affairs with form 4.19
21 Jul 2015 600 Appointment of a voluntary liquidator
21 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-06
13 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 CH01 Director's details changed for Mr Anthony Malcolm Roberts on 13 May 2013
18 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 April 2012
02 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mr Anthony Roberts on 1 January 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Anthony Roberts on 1 October 2009
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 22/03/09; full list of members