GRANDDREAM LIMITED
Status | DISSOLVED |
Company No. | 04279481 |
Category | Private Limited Company |
Incorporated | 31 Aug 2001 |
Age | 22 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Apr 2022 |
Years | 2 years, 5 days |
SUMMARY
GRANDDREAM LIMITED is an dissolved private limited company with number 04279481. It was incorporated 22 years, 8 months, 3 days ago, on 31 August 2001 and it was dissolved 2 years, 5 days ago, on 28 April 2022. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-03
New address: C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH
Old address: Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT
Documents
Liquidation voluntary appointment of liquidator
Date: 27 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2021
Action Date: 28 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-28
Documents
Liquidation voluntary death liquidator
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Dec 2019
Action Date: 28 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2019
Action Date: 28 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2018
Action Date: 28 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-28
Documents
Liquidation miscellaneous
Date: 09 Nov 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2017
Action Date: 28 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2016
Action Date: 28 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2015
Action Date: 28 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-28
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 09 Jul 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 09 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-21
Old address: North House Fourth Floor 17 North John Street Liverpool Merseyside L2 5EA
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 11 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 11 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Appoint person secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Crocker
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lovelady
Documents
Termination secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Lovelady
Documents
Accounts with accounts type full
Date: 15 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Resolution
Date: 04 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type full
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 14 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 11 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 08 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Richard Crocker
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change account reference date company previous extended
Date: 24 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2010-03-31
Documents
Accounts with accounts type full
Date: 05 Jan 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael owen / 20/04/2009
Documents
Accounts with accounts type full
Date: 27 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 24 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 29 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/11/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 26/10/01 from: school lane, knowsley business park, prescot merseyside L34 9GJ
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 30/09/02
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 18/09/01 from: school lane knowsley business park prescot merseyside L34 9GJ
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 18/09/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 THE HERMITAGE THE HERMITAGE,CHICHESTER,PO20 1LE
Number: | 11969527 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH TRIMMINGS (REDDISH) LIMITED
1 CORONATION POINT CORONATION STREET,STOCKPORT,SK5 7PL
Number: | 02741354 |
Status: | ACTIVE |
Category: | Private Limited Company |
L A S PARTNERSHIP,MALDON,CM9 5QP
Number: | 10734429 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, SAVILE HOUSE,LONDON,W1W 6TN
Number: | 06281425 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HEATHFIELD GARDENS,LONDON,SW18 2PJ
Number: | 11522384 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, 2 OLD LODGE PLACE FLAT 5,TWICKENHAM,TW1 1RQ
Number: | 11165013 |
Status: | ACTIVE |
Category: | Private Limited Company |