Advanced company searchLink opens in new window

GROSVENOR HEALTH (SERVICES) LIMITED

Company number 02197906

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)
20 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2010 DS01 Application to strike the company off the register
05 Jan 2010 TM01 Termination of appointment of Crishni Waring as a director
12 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Aug 2009 AA Full accounts made up to 31 December 2008
12 Feb 2009 288b Appointment Terminated Director allen widdowson
29 Jan 2009 288c Director's Change of Particulars / crishni waring / 20/11/2008 / HouseName/Number was: 5, now: serco house; Street was: gentian way, now: 16 bartley wood business park, bartley way; Post Town was: rugby, now: hook; Region was: warwickshire, now: hampshire; Post Code was: CV23 0XH, now: RG27 9UY; Secure Officer was: false, now: true
08 Jan 2009 288a Director appointed doctor michael sadler
06 Jan 2009 288a Director appointed mrs crishni waring
06 Jan 2009 288b Appointment Terminated Director zafar raja
07 Oct 2008 363a Return made up to 30/09/08; full list of members
26 Jun 2008 288a Director appointed zafar raja
26 Jun 2008 288a Director appointed craig stuart nunn
26 Jun 2008 288a Director appointed allen widdowson
23 Jun 2008 288a Secretary appointed serco corporate services LIMITED
17 Jun 2008 287 Registered office changed on 17/06/2008 from grosvenor house prospect hill redditch worcestershire B97 4DL
16 Jun 2008 AA Full accounts made up to 31 December 2007
11 Jun 2008 288b Appointment Terminated Director and Secretary nicholas jones
11 Jun 2008 288b Appointment Terminated Director simon hunt
09 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jun 2008 AUD Auditor's resignation
16 Oct 2007 363s Return made up to 30/09/07; no change of members
16 Oct 2007 363(288) Director's particulars changed
15 Oct 2007 AA Full accounts made up to 31 December 2006