GRIMSTEAD STAINLESS & VENT LTD

Mit Barn, Coptfold Hall Farm, Writtle Road Mit Barn, Coptfold Hall Farm, Writtle Road, Ingatestone, CM4 0EL, Essex, England
StatusLIQUIDATION
Company No.10501133
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

GRIMSTEAD STAINLESS & VENT LTD is an liquidation private limited company with number 10501133. It was incorporated 7 years, 7 months, 4 days ago, on 29 November 2016. The company address is Mit Barn, Coptfold Hall Farm, Writtle Road Mit Barn, Coptfold Hall Farm, Writtle Road, Ingatestone, CM4 0EL, Essex, England.



Company Fillings

Liquidation compulsory winding up order

Date: 04 Apr 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

Old address: Unit 5 Baddow Park Industrial Estate West Hanningfield Road Great Baddow Chelmsford CM2 7SY England

New address: Mit Barn, Coptfold Hall Farm, Writtle Road Margaretting Ingatestone Essex CM4 0EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Paul Raymond Grimstead

Notification date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucinda Horsewell

Cessation date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Horsewell

Termination date: 2021-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Paul Raymond Grimstead

Appointment date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: Unit 5&6 Ardley Works London Rd Billericay Essex CM12 9HP England

New address: Unit 5 Baddow Park Industrial Estate West Hanningfield Road Great Baddow Chelmsford CM2 7SY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105011330001

Charge creation date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Paul Raymond Grimstead

Cessation date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucinda Horsewell

Notification date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucinda Horsewell

Appointment date: 2017-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Raymond Grimstead

Termination date: 2017-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTIVE TRAFFIC TECHNOLOGY LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:11011193
Status:ACTIVE
Category:Private Limited Company

AIR LAND & SEA TRAVEL GROUP LIMITED

19 QUEEN STREET,RHYL,LL18 1RR

Number:11746750
Status:ACTIVE
Category:Private Limited Company

I-LANYARDS LIMITED

SUITE 6, CLIVE HOUSE,REDDITCH,B97 4BY

Number:11903990
Status:ACTIVE
Category:Private Limited Company

MONABRI ENGINEERING LIMITED

2A THORNDEAN AVENUE,MOTHERWELL,ML1 4DS

Number:SC413459
Status:ACTIVE
Category:Private Limited Company

SQUIRE VAPES LTD

54 ST. PETERS ROAD,BIRMINGHAM,B20 3RP

Number:11847756
Status:ACTIVE
Category:Private Limited Company

TANK HEDDON LIMITED

THIRD FLOOR CLAREVILLE HOUSE,LONDON,SW1Y 4EL

Number:06835753
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