- Company Overview for GRAND DESIGNS & REFURB LIMITED (06675057)
- Filing history for GRAND DESIGNS & REFURB LIMITED (06675057)
- People for GRAND DESIGNS & REFURB LIMITED (06675057)
- Charges for GRAND DESIGNS & REFURB LIMITED (06675057)
- Insolvency for GRAND DESIGNS & REFURB LIMITED (06675057)
- More for GRAND DESIGNS & REFURB LIMITED (06675057)
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
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Apr 2013 | MR01 |
Registration of charge 066750570001
|
|
14 Sep 2012 | AR01 |
Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
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 |