Advanced company searchLink opens in new window

GROSVENOR BUSINESS RECOVERY LTD

Company number 05069342

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)
05 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jul 2013 4.68 Liquidators' statement of receipts and payments to 14 May 2013
30 Nov 2012 AD01 Registered office address changed from Unit 8.2 the Boatyard Industrial Estate Mill Road Fareham Hampshire PO16 0TA United Kingdom on 30 November 2012
21 May 2012 4.20 Statement of affairs with form 4.19
21 May 2012 600 Appointment of a voluntary liquidator
21 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-15
25 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 3
13 Jan 2012 TM02 Termination of appointment of Merida Special Situations Limited as a secretary on 1 August 2011
06 Jan 2012 AP01 Appointment of Mr David Wallace as a director on 1 August 2011
06 Jan 2012 TM01 Termination of appointment of Jacqueline Anne Bassford as a director on 1 August 2011
06 Jan 2012 AD01 Registered office address changed from 50 Palmerston Road Wimbledon London SW19 1PQ on 6 January 2012
05 Jan 2012 TM01 Termination of appointment of Jacqueline Anne Bassford as a director on 1 August 2011
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
12 Mar 2010 CH04 Secretary's details changed for Merida Special Situations Limited on 10 March 2010
12 Mar 2010 CH01 Director's details changed for Jacqueline Anne Bassford on 10 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Jul 2009 88(2) Ad 05/07/09 gbp si 1@1=1 gbp ic 2/3
08 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jul 2009 CERTNM Company name changed newcharter LTD\certificate issued on 09/07/09
09 Jun 2009 363a Return made up to 10/03/09; full list of members
09 Jun 2009 190 Location of debenture register