Advanced company searchLink opens in new window

GRAND DESIGNS & REFURB LIMITED

Company number 06675057

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)
30 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Dec 2015 4.68 Liquidators' statement of receipts and payments to 22 October 2015
10 Nov 2014 4.68 Liquidators' statement of receipts and payments to 22 October 2014
31 Oct 2013 AD01 Registered office address changed from Ilkley House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 31 October 2013
25 Oct 2013 4.20 Statement of affairs with form 4.19
25 Oct 2013 600 Appointment of a voluntary liquidator
25 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Apr 2013 MR01 Registration of charge 066750570001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
14 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
14 Sep 2012 AD01 Registered office address changed from Unit 230 Kingspark Business Centre 152 - 178 Kingston Road New Malden Surrey KT3 3ST United Kingdom on 14 September 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
17 Sep 2010 AD01 Registered office address changed from Sterling House 18 Avenue Road Sutton Belmont SM2 6JD England on 17 September 2010
17 Sep 2010 CH01 Director's details changed for Mr David Gillbanks on 1 January 2010
17 Sep 2010 CH03 Secretary's details changed for Mr Mark Baker on 31 July 2010
18 May 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Sep 2009 363a Return made up to 18/08/09; full list of members
18 Aug 2008 NEWINC Incorporation