Advanced company searchLink opens in new window

GRANDWORTH UK LIMITED

Company number 06668915

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2013 DS01 Application to strike the company off the register
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
12 Jul 2013 AD01 Registered office address changed from Smithy Cottage Little Heath Road Christleton Chester CH3 7AH England on 12 July 2013
15 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
28 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
28 May 2012 AD02 Register inspection address has been changed from C/O Howard Gibbs Smithy Cottage Little Heath Road Christleton Chester Cheshire CH3 7AH United Kingdom
26 May 2012 CH01 Director's details changed for Mrs Donna Elaine Gibbs on 2 May 2011
13 Jan 2012 AA01 Current accounting period extended from 31 August 2011 to 29 February 2012
21 May 2011 AA Accounts for a dormant company made up to 31 August 2010
13 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
30 Apr 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
29 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
29 Apr 2010 CH03 Secretary's details changed for Mrs Donna Elaine Gibbs on 29 April 2010
29 Apr 2010 CH01 Director's details changed for Howard Spencer Gibbs on 29 April 2010
29 Apr 2010 AD02 Register inspection address has been changed
29 Apr 2010 CH01 Director's details changed for Donna Elaine Gibbs on 29 April 2010
23 Oct 2009 AR01 Annual return made up to 11 August 2009 with full list of shareholders
23 Oct 2009 AD01 Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG England on 23 October 2009
02 Jun 2009 88(2) Ad 11/08/08 gbp si 99@1=99 gbp ic 1/100
27 Apr 2009 288a Director and secretary appointed donna elaine gibbs
27 Apr 2009 288a Director appointed howard spencer gibbs
11 Aug 2008 288b Appointment Terminated Director tcs directors LTD