Advanced company searchLink opens in new window

GRENVILLE CONSULTING LIMITED

Company number 07033593

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)
15 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
02 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2 July 2024
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 20 April 2024
15 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 20 April 2023
03 May 2022 LIQ02 Statement of affairs
03 May 2022 600 Appointment of a voluntary liquidator
03 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-21
29 Apr 2022 AD01 Registered office address changed from 3 Castleford Drive Prestbury Cheshire SK10 4BG England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 April 2022
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
28 Jun 2021 AD01 Registered office address changed from 3 3 Castleford Drive Prestbury Cheshire SK10 4BG England to 3 Castleford Drive Prestbury Cheshire SK10 4BG on 28 June 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN to 3 3 Castleford Drive Prestbury Cheshire SK10 4BG on 1 October 2020
24 Sep 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
06 Aug 2018 CH01 Director's details changed for Mr Grenville David Whelan on 11 July 2018
06 Aug 2018 PSC04 Change of details for Mr Grenville David Whelan as a person with significant control on 11 July 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
07 Nov 2016 CH01 Director's details changed for Mr Grenville David Whelan on 3 November 2016
20 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015