Advanced company searchLink opens in new window

GRANWOOD FLOORING LIMITED

Company number 00566174

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)
22 May 2024 600 Appointment of a voluntary liquidator
22 May 2024 LIQ10 Removal of liquidator by court order
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
29 Sep 2022 AD01 Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to C/O Frp Advisory, Kings Orchard 1 Queen Street Bristol BS2 0HQ on 29 September 2022
13 Sep 2022 LIQ01 Declaration of solvency
13 Sep 2022 600 Appointment of a voluntary liquidator
13 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-24
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
17 Jan 2018 TM01 Termination of appointment of Ian Stuart Vickers as a director on 15 January 2018
17 Jan 2018 AD01 Registered office address changed from Greenhill Lane Riddings Derby DE55 4AT to 10 Imperial Road Matlock Derbyshire DE4 3NL on 17 January 2018
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
22 Nov 2016 CH01 Director's details changed for Ian Stuart Vickers on 22 November 2016
22 Nov 2016 CH01 Director's details changed for Mr Richard Charles Taylor on 22 November 2016
22 Nov 2016 CH01 Director's details changed for Mr Mark Anthony Pass on 9 November 2016
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
24 Jun 2016 MR04 Satisfaction of charge 1 in full