Advanced company searchLink opens in new window

GRAND DESIGN CONSTRUCTION LIMITED

Company number 06511486

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-03
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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