Advanced company searchLink opens in new window

GRANGEMOOR FURNITURE 2000 LIMITED

Company number 03679210

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)
15 Feb 2024 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 15 February 2024
15 Feb 2024 600 Appointment of a voluntary liquidator
15 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-26
15 Feb 2024 LIQ02 Statement of affairs
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
24 Oct 2023 TM01 Termination of appointment of Candice Daniel as a director on 31 July 2023
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Nov 2022 RP04PSC01 Second filing for the notification of Lisa Minal as a person with significant control
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
04 Jul 2022 AP01 Appointment of Mr Ian Humphries as a director on 25 March 2022
04 Jul 2022 TM01 Termination of appointment of Christopher Hands as a director on 25 March 2022
20 Apr 2022 PSC07 Cessation of Christopher Hands as a person with significant control on 25 March 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Dec 2020 PSC01 Notification of Russell Blizzard as a person with significant control on 21 December 2017
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
02 Dec 2019 PSC01 Notification of Lisa Minal as a person with significant control on 21 December 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 15/11/22.
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Dec 2018 PSC04 Change of details for Mr Christopher Hands as a person with significant control on 7 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Christopher Hands on 7 December 2018
07 Dec 2018 CH01 Director's details changed for Ms Candice Daniel on 7 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates