GROSVENOR (BASINGSTOKE) LIMITED: Filings

  • Overview

    Company NameGROSVENOR (BASINGSTOKE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03359620
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GROSVENOR (BASINGSTOKE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Derek John Lewis as a secretary on Jun 07, 2018

    2 pagesAP03

    Termination of appointment of Katharine Emma Robinson as a secretary on Jun 07, 2018

    1 pagesTM02

    Termination of appointment of William Robert Bax as a director on Jun 01, 2018

    1 pagesTM01

    Confirmation statement made on May 18, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Appointment of Mr William Robert Bax as a director on Jan 25, 2017

    2 pagesAP01

    Termination of appointment of Peter Sean Vernon as a director on Dec 31, 2016

    1 pagesTM01

    Annual return made up to Jun 10, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mr Simon Harding-Roots as a director on Apr 28, 2016

    2 pagesAP01

    Termination of appointment of Ulrike Schwarz-Runer as a director on Apr 28, 2016

    1 pagesTM01

    Director's details changed for Mrs Chantal Antonia Henderson on Aug 21, 2015

    2 pagesCH01

    Secretary's details changed for Katharine Emma Robinson on Jul 29, 2015

    1 pagesCH03

    Director's details changed for Roger Frederick Crawford Blundell on Jul 29, 2015

    2 pagesCH01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Mrs Chantal Henderson as a director on Oct 17, 2014

    2 pagesAP01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Ian Mair as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Appointment of Craig Mcwilliam as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0