Advanced company searchLink opens in new window

GROSVENOR FACILITIES SERVICES LIMITED

Company number 07853425

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)
11 May 2016 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Sep 2015 AD01 Registered office address changed from C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Dec 2014 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL on 12 December 2014
11 Dec 2014 4.70 Declaration of solvency
11 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-01
10 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
19 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
22 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
08 Mar 2013 TM01 Termination of appointment of Nigel Taee as a director
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
19 Jun 2012 TM02 Termination of appointment of Alexander Parry as a secretary
18 Jun 2012 AP03 Appointment of Dorothy Marion Bosomworth as a secretary
23 Nov 2011 AA01 Current accounting period shortened from 30 November 2012 to 31 May 2012
18 Nov 2011 NEWINC Incorporation