Advanced company searchLink opens in new window

GRESHAM RECEIVABLES (NO.14) UK LIMITED

Company number 05945393

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)
20 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2022 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 8 December 2022
08 Dec 2022 600 Appointment of a voluntary liquidator
08 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
08 Dec 2022 LIQ01 Declaration of solvency
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
02 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
12 Nov 2019 AA Full accounts made up to 31 December 2018
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
04 Apr 2019 AP01 Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019
27 Mar 2019 TM01 Termination of appointment of Robert Sutton as a director on 26 March 2019
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
05 Oct 2018 AP01 Appointment of Mr Robert Sutton as a director on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018
20 Aug 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
24 Jul 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 MR01 Registration of charge 059453930009, created on 15 May 2017
12 May 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 20 April 2017
04 May 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017