Advanced company searchLink opens in new window

LE GRAND ANNINGTON LIMITED

Company number 03591675

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 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
27 Dec 2013 AD01 Registered office address changed from 1 James Street London W1U 1DR on 27 December 2013
23 Dec 2013 600 Appointment of a voluntary liquidator
23 Dec 2013 4.70 Declaration of solvency
23 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 13
13 Mar 2013 AA Group of companies' accounts made up to 31 March 2012
25 Jan 2013 AP03 Appointment of Rachel Ann Luft as a secretary on 22 January 2013
25 Jan 2013 TM02 Termination of appointment of Barry Chambers as a secretary on 22 January 2013
09 Aug 2012 AP01 Appointment of Mr Steven Keith Webber as a director on 11 July 2012
24 Jul 2012 TM01 Termination of appointment of Andrew Peter Chadd as a director on 11 July 2012
20 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
10 Apr 2012 TM01 Termination of appointment of James Christian Hopkins as a director on 20 March 2012
10 Apr 2012 AP01 Appointment of Chris Barnes as a director on 20 March 2012
06 Feb 2012 AP01 Appointment of Mr Andrew Peter Chadd as a director on 26 January 2012
02 Feb 2012 TM01 Termination of appointment of Robert Nicolas Barr as a director on 26 January 2012
23 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
18 Oct 2011 CH01 Director's details changed for Mr James Christian Hopkins on 1 September 2011
14 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
02 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
19 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
11 Nov 2009 CH01 Director's details changed for Mr James Christian Hopkins on 1 October 2009
23 Oct 2009 AP01 Appointment of Robert Nicolas Barr as a director