Advanced company searchLink opens in new window

GRAND DESIGNS & REFURBISHMENT LIMITED

Company number 05227372

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2014 DS01 Application to strike the company off the register
23 May 2014 AD01 Registered office address changed from Ilkley House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU on 23 May 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Feb 2014 DS02 Withdraw the company strike off application
27 Feb 2014 DS01 Application to strike the company off the register
17 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
13 Sep 2013 MR01 Registration of charge 052273720001
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
18 Oct 2011 CH03 Secretary's details changed for Mr Mark Baker on 1 June 2011
18 Oct 2011 AD01 Registered office address changed from Unit 230 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST United Kingdom on 18 October 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
14 Oct 2010 AD01 Registered office address changed from Sterling House 18 Avenue Road Belmont Surrey SM2 6JD on 14 October 2010
14 Oct 2010 TM01 Termination of appointment of Angela Gillbanks as a director
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Oct 2008 363a Return made up to 09/09/08; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 31 July 2007
13 Nov 2007 288a New secretary appointed