- Company Overview for THE GRANGE DEVELOPMENT (ESSEX) LIMITED (05957486)
- Filing history for THE GRANGE DEVELOPMENT (ESSEX) LIMITED (05957486)
- People for THE GRANGE DEVELOPMENT (ESSEX) LIMITED (05957486)
- Insolvency for THE GRANGE DEVELOPMENT (ESSEX) LIMITED (05957486)
- More for THE GRANGE DEVELOPMENT (ESSEX) LIMITED (05957486)
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) |
---|---|---|---|
25 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2018 | AD01 | Registered office address changed from Millers Farmhouse Grove Lane Chigwell Row Essex IG7 6JQ United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 6 September 2018 | |
06 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2018 | LIQ02 | Statement of affairs | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
31 Oct 2017 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to Millers Farmhouse Grove Lane Chigwell Row Essex IG7 6JQ on 31 October 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
02 Dec 2016 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2016-12-02
|
|
02 Feb 2016 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
21 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Andrew Derrick Johnson on 5 October 2012 | |
31 May 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 31 May 2012 | |
06 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 20 September 2011 |