Advanced company searchLink opens in new window

GRASMERE COURT LIMITED

Company number 02621736

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)
01 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 17 September 2021
05 Nov 2020 LIQ01 Declaration of solvency
23 Oct 2020 AD01 Registered office address changed from Office 1, the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX United Kingdom to Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 23 October 2020
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
15 Jul 2020 AD01 Registered office address changed from 22-24 Bath Road Keynsham Bristol Somerset BS31 1SN United Kingdom to Office 1, the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX on 15 July 2020
30 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
27 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
10 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with updates
22 Jan 2019 MR04 Satisfaction of charge 3 in full
22 Jan 2019 MR04 Satisfaction of charge 2 in full
28 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
28 Aug 2018 PSC01 Notification of Derek Terence Barrett as a person with significant control on 6 April 2016
23 Aug 2018 PSC01 Notification of Bridget Rose Barrett as a person with significant control on 6 April 2016
20 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Jul 2017 AD01 Registered office address changed from Manor Lodge Farm Lane Wellow Bath Somerset BA2 8QU to 22-24 Bath Road Keynsham Bristol Somerset BS31 1SN on 20 July 2017
28 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
22 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
31 Aug 2016 AD01 Registered office address changed from Manor Lodge Wellow Bath Avon BA2 8QU United Kingdom to Manor Lodge Farm Lane Wellow Bath Somerset BA2 8QU on 31 August 2016
29 Jul 2016 AD01 Registered office address changed from Unit 3 (The Old Mill) Chapel Lane Warmley Bristol Avon BS15 4NQ to Manor Lodge Wellow Bath Avon BA2 8QU on 29 July 2016
29 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 197,885