- Company Overview for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
- Filing history for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
- People for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
- Insolvency for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
- More for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
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) |
---|---|---|---|
31 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2018 | |
24 Oct 2017 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 24 October 2017 | |
21 Oct 2017 | LIQ02 | Statement of affairs | |
21 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | AD01 | Registered office address changed from The Hideaway Lancaster Avenue Capel-Le-Ferne Folkestone Kent CT18 7LX England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 27 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
05 Dec 2016 | TM02 | Termination of appointment of Andrew Mccondach as a secretary on 1 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Andrew Mccondach as a director on 1 December 2016 | |
22 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 3 Percy Mews Rear of 789a High Road Finchley London NW12 8JT to The Hideaway Lancaster Avenue Capel-Le-Ferne Folkestone Kent CT18 7LX on 7 September 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Ms Lesley Clark on 31 May 2014 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
30 Dec 2014 | AA01 | Current accounting period shortened from 5 April 2015 to 31 March 2015 | |
25 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom on 17 July 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders |