Advanced company searchLink opens in new window

GROSVENOR CARE (CHESHIRE) LIMITED

Company number 05832158

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)
03 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 16 February 2016
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 20 December 2015
03 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Mar 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
18 Jun 2013 AD01 Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013
25 Jan 2013 2.24B Administrator's progress report to 28 December 2012
24 Dec 2012 2.24B Administrator's progress report to 18 November 2012
21 Dec 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Jun 2012 2.24B Administrator's progress report to 18 May 2012
29 Jun 2012 2.31B Notice of extension of period of Administration
31 Jan 2012 2.24B Administrator's progress report to 28 December 2011
22 Sep 2011 F2.18 Notice of deemed approval of proposals
25 Aug 2011 2.17B Statement of administrator's proposal
11 Jul 2011 AD01 Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 July 2011
08 Jul 2011 2.12B Appointment of an administrator
29 Jun 2011 TM01 Termination of appointment of Basil Hollington as a director
31 May 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
11 May 2011 AA Total exemption small company accounts made up to 31 March 2010
04 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2010 TM01 Termination of appointment of Edward Kasprowicz as a director
07 Jul 2010 CH01 Director's details changed for Edward Kasprowicz on 1 September 2009
09 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders