- Company Overview for GROSVENOR GLASS LTD (07564314)
- Filing history for GROSVENOR GLASS LTD (07564314)
- People for GROSVENOR GLASS LTD (07564314)
- Charges for GROSVENOR GLASS LTD (07564314)
- More for GROSVENOR GLASS LTD (07564314)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | AD01 | Registered office address changed from Unit 36 Metcalf Way Crawley West Sussex RH11 7XX England on 14 June 2013 | |
11 Jun 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
11 Jun 2013 | AD01 | Registered office address changed from Units 1-3 Wellingham Way Holmbush Potteries Crawley Road Horsham RH12 4SE on 11 June 2013 | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2011 | AD01 | Registered office address changed from 8 Bower Close Eaton Bray Dunstable Beds LU6 2DU United Kingdom on 16 June 2011 | |
16 Jun 2011 | AP03 | Appointment of Leslie Caston as a secretary | |
16 Jun 2011 | AP01 | Appointment of Peter John Godolphin as a director | |
16 Jun 2011 | AP01 | Appointment of Perry John Furse as a director | |
16 Mar 2011 | TM01 | Termination of appointment of John Carter as a director | |
15 Mar 2011 | NEWINC |
Incorporation
|