GROSVENOR CONTRACTS (NW) LTD

58-66 Fox Street, Liverpool, L3 3BQ, England
StatusDISSOLVED
Company No.07073002
CategoryPrivate Limited Company
Incorporated11 Nov 2009
Age14 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution19 Mar 2018
Years6 years, 3 months, 15 days

SUMMARY

GROSVENOR CONTRACTS (NW) LTD is an dissolved private limited company with number 07073002. It was incorporated 14 years, 7 months, 22 days ago, on 11 November 2009 and it was dissolved 6 years, 3 months, 15 days ago, on 19 March 2018. The company address is 58-66 Fox Street, Liverpool, L3 3BQ, England.



Company Fillings

Gazette dissolved liquidation

Date: 19 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Apr 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

Old address: 6D Elm House Plas Acton Road Wrexham Clwyd LL11 2UD

New address: 58-66 Fox Street Liverpool L3 3BQ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Sadler

Termination date: 2015-06-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Sep 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Moran

Termination date: 2015-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alan Bentley

Termination date: 2013-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Sadler

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: 6D Elm House Plas Acton Road Wrexham Clwyd LL11 2UD Wales

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: C/O Mr R Bentley 9 Stone Cross Drive Widnes Cheshire WA8 9DL

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Moran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-11

Old address: 41 St. Thomas's Road Chorley Lancashire PR7 1JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grosvenor employment solutions LIMITED\certificate issued on 01/09/11

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-11

Officer name: Mr Robert Alan Bentley

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Change date: 2010-05-21

Old address: Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England

Documents

View document PDF

Incorporation company

Date: 11 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A33 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11487593
Status:ACTIVE
Category:Private Limited Company

CRAMP AND HARDING LIMITED

2 ARMOURY AVENUE,MIRFIELD,WF14 9AH

Number:06524203
Status:ACTIVE
Category:Private Limited Company

JESSOP KARIOLIS LIMITED

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:06402148
Status:ACTIVE
Category:Private Limited Company

KERSEWELL INVESTMENTS LTD.

OLD MEDWYN MILL,LANARK,ML11 8LY

Number:SC564366
Status:ACTIVE
Category:Private Limited Company

LASCOLA HOLDING LTD

SECOND FLOOR,LONDON,EC4A 3DE

Number:08771306
Status:ACTIVE
Category:Private Limited Company

TINA TEW CONSULTANCY LIMITED

374 COWBRIDGE ROAD EAST,CARDIFF,CF5 1JJ

Number:08208642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source