Advanced company searchLink opens in new window

GROSVENOR BUTTERWORTH (FINANCIAL SERVICES) LIMITED

Company number 02695049

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)
14 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 16 January 2024
20 Jun 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 20 June 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 January 2023
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 January 2022
03 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 16 January 2021
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 January 2020
25 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 16 January 2019
22 Jan 2019 LIQ10 Removal of liquidator by court order
21 Jan 2019 600 Appointment of a voluntary liquidator
31 Jan 2018 AD01 Registered office address changed from First Floor Grosvenor House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 31 January 2018
29 Jan 2018 600 Appointment of a voluntary liquidator
29 Jan 2018 LIQ02 Statement of affairs
29 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-17
04 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Anthony Dale Cuming as a person with significant control on 1 January 2017
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Nov 2016 MR04 Satisfaction of charge 026950490002 in full
30 Nov 2016 MR04 Satisfaction of charge 026950490003 in full
22 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 3,500
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,500
12 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Nov 2014 MR01 Registration of charge 026950490002, created on 16 October 2014
05 Nov 2014 MR01 Registration of charge 026950490003, created on 16 October 2014
16 Oct 2014 MR04 Satisfaction of charge 1 in full