Advanced company searchLink opens in new window

GROSVENOR PROPERTY ADVISERS LIMITED

Company number 06301868

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2018 DS01 Application to strike the company off the register
28 Feb 2018 DS02 Withdraw the company strike off application
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
28 Apr 2017 TM01 Termination of appointment of David Yaldron as a director on 28 April 2017
25 Jan 2017 AP01 Appointment of Mr William Robert Bax as a director on 25 January 2017
03 Jan 2017 TM01 Termination of appointment of Peter Sean Vernon as a director on 31 December 2016
19 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
03 May 2016 AP01 Appointment of Craig Mcwilliam as a director on 28 April 2016
03 May 2016 AP01 Appointment of Mr Simon Harding-Roots as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Richard Ian Powell as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 CH01 Director's details changed for Mr David Yaldron on 1 September 2015
21 Aug 2015 CH01 Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015
29 Jul 2015 CH03 Secretary's details changed for Katharine Emma Robinson on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
05 Jun 2015 AUD Auditor's resignation
17 Oct 2014 AP01 Appointment of Mrs Chantal Henderson as a director on 17 October 2014