Advanced company searchLink opens in new window

GRAND SERVICES HOLDINGS

Company number 04104391

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2010 DS01 Application to strike the company off the register
17 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2009-11-17
  • GBP 317,763,009
09 Oct 2009 AP01 Appointment of Rupert Gordon Mackay as a director
28 Sep 2009 288b Appointment Terminated Director cormac o'haire
25 Feb 2009 128(4) Notice of assignment of name or new name to shares
25 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiviosion 20/02/2008
25 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 18/02/2009
27 Nov 2008 288c Secretary's Change of Particulars / tjg secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
19 Nov 2008 287 Registered office changed on 19/11/2008 from 50 victoria embankment london EC4Y 0DX
03 Nov 2008 363a Return made up to 03/11/08; full list of members
20 May 2008 288c Director's Change of Particulars / cormac o'haire / 04/01/2008 / HouseName/Number was: , now: 53; Street was: 17 sutherland road, now: mount park road; Post Code was: W13 0DX, now: W5 2RS
12 Feb 2008 CERT3 Certificate of re-registration from Limited to Unlimited
12 Feb 2008 MAR Re-registration of Memorandum and Articles
12 Feb 2008 49(8)(b) Declaration of assent for reregistration to UNLTD
12 Feb 2008 49(1) Application for reregistration from LTD to UNLTD
12 Feb 2008 49(8)(a) Members' assent for rereg from LTD to UNLTD
12 Feb 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2007 363a Return made up to 03/11/07; full list of members
01 Nov 2007 288b Director resigned
22 Aug 2007 288a New director appointed
21 Jun 2007 88(2)R Ad 30/05/07--------- £ si 1300000@1=1300000 £ ic 316463009/317763009
21 Jun 2007 123 Nc inc already adjusted 30/05/07