GRAND UNION DEVELOPMENTS LIMITED

Estate Office Estate Office, Oakley, MK43 7ST, Bedfordshire
StatusDISSOLVED
Company No.02059051
CategoryPrivate Limited Company
Incorporated26 Sep 1986
Age37 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 years, 5 months, 3 days

SUMMARY

GRAND UNION DEVELOPMENTS LIMITED is an dissolved private limited company with number 02059051. It was incorporated 37 years, 7 months, 20 days ago, on 26 September 1986 and it was dissolved 7 years, 5 months, 3 days ago, on 13 December 2016. The company address is Estate Office Estate Office, Oakley, MK43 7ST, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Lousada

Appointment date: 2014-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Old address: Crawley Park Husborne Crawley Bedford. MK43 0UU

Change date: 2013-12-09

Documents

View document PDF

Auditors resignation company

Date: 25 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lousada

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Lousada

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Lousada

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 08 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ledsom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 10 Nov 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AAMD

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/95; no change of members

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 30/09

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 15/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 12 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/90; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1989

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 21 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 01/12/88; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Address

Type: 287

Description: Registered office changed on 19/05/89 from: broadway house the broadway bedford. MK40 2TE

Documents

View document PDF

Legacy

Date: 24 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/12/87; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/01

Documents

View document PDF

Legacy

Date: 07 May 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed collingdale LIMITED\certificate issued on 24/10/86

Documents

View document PDF

Legacy

Date: 15 Oct 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 15/10/86 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

Documents

View document PDF


Some Companies

06179632 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:06179632
Status:LIQUIDATION
Category:Private Limited Company

ADDITIVE LTD

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:06957070
Status:LIQUIDATION
Category:Private Limited Company

INTEGRITAS SOFTWARE SOLUTIONS LTD

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09247527
Status:ACTIVE
Category:Private Limited Company

KADIAN PARTNERSHIP LIMITED

CASTLE COURT,DUNFERMLINE,KY11 8PB

Number:SC152901
Status:ACTIVE
Category:Private Limited Company

KINGA RZECZYCKA LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:09311617
Status:ACTIVE
Category:Private Limited Company

PHARMA HEALTHCARE MACHINERY LTD

CHARLCOTE STEELS LANE,LEATHERHEAD,KT22 0RF

Number:10959156
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