- Company Overview for GRASMERE COURT LIMITED (02621736)
- Filing history for GRASMERE COURT LIMITED (02621736)
- People for GRASMERE COURT LIMITED (02621736)
- Charges for GRASMERE COURT LIMITED (02621736)
- Insolvency for GRASMERE COURT LIMITED (02621736)
- More for GRASMERE COURT LIMITED (02621736)
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
|
|
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
|
|
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
|