Advanced company searchLink opens in new window

GROSVENOR SHIRTS LIMITED

Company number NI034445

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)
19 Apr 2023 4.69(NI) Statement of receipts and payments to 25 February 2023
16 Apr 2021 4.69(NI) Statement of receipts and payments to 25 February 2021
11 Mar 2020 AD01 Registered office address changed from Abercorn Factory Derry Road Strabane Co Tyrone BT82 8DX to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 11 March 2020
11 Mar 2020 4.21(NI) Statement of affairs
11 Mar 2020 VL1 Appointment of a liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
09 Jan 2020 TM01 Termination of appointment of John Quigley as a director on 3 January 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
12 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
21 Apr 2017 TM02 Termination of appointment of Mavis Mcnulty as a secretary on 12 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Karl Dunkley on 12 April 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Sep 2016 MR05 All of the property or undertaking has been released from charge 3
11 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
09 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 45,000
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jul 2014 AP03 Appointment of Mrs Mavis Mcnulty as a secretary on 23 July 2014
24 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 45,000
24 Jul 2014 TM02 Termination of appointment of Karl Dunkley as a secretary on 23 July 2014
27 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013