Advanced company searchLink opens in new window

GROSVENOR BUILDING SERVICES LIMITED

Company number 04618347

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
28 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
27 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Howard James Middlicott on 1 October 2009
08 Jan 2010 CH01 Director's details changed for Mr Andrew John Middlicott on 1 October 2009
08 Jan 2010 CH04 Secretary's details changed for Grosvenor Co Sec Limited on 1 October 2009
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2008 363a Return made up to 16/12/08; full list of members
22 Dec 2008 288c Director's change of particulars / andrew middlicott / 01/04/2008
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Jan 2008 363a Return made up to 16/12/07; full list of members
29 Jan 2008 288c Director's particulars changed
29 Jan 2008 190 Location of debenture register
29 Jan 2008 353 Location of register of members
29 Jan 2008 287 Registered office changed on 29/01/08 from: 14 overbrook evesham worcestershire WR11 1DE