Advanced company searchLink opens in new window

GRUNWICK PROCESSING LABORATORIES LIMITED

Company number 00833692

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)
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
06 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 November 2020
26 Feb 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 November 2019
10 Apr 2019 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 10 April 2019
04 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 November 2017
03 Feb 2017 4.68 Liquidators' statement of receipts and payments to 22 November 2016
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 22 November 2015
30 Sep 2015 AD01 Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
20 Jan 2015 4.68 Liquidators' statement of receipts and payments to 22 November 2014
24 Jan 2014 4.68 Liquidators' statement of receipts and payments to 22 November 2013
23 Nov 2012 2.24B Administrator's progress report to 12 November 2012
23 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 May 2012 2.24B Administrator's progress report to 14 May 2012
25 May 2012 2.31B Notice of extension of period of Administration
03 Jan 2012 2.24B Administrator's progress report to 23 November 2011
26 Aug 2011 2.16B Statement of affairs with form 2.14B/2.15B
09 Aug 2011 2.23B Result of meeting of creditors
19 Jul 2011 2.17B Statement of administrator's proposal
03 Jun 2011 AD01 Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 3 June 2011
03 Jun 2011 2.12B Appointment of an administrator