GROSVENOR BUSINESS MANAGEMENT SERVICES LIMITED

33 Overbrook 33 Overbrook, Worcestershire, WR11 1DE
StatusDISSOLVED
Company No.05041100
CategoryPrivate Limited Company
Incorporated11 Feb 2004
Age20 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 8 days

SUMMARY

GROSVENOR BUSINESS MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 05041100. It was incorporated 20 years, 3 months, 5 days ago, on 11 February 2004 and it was dissolved 3 years, 5 months, 8 days ago, on 08 December 2020. The company address is 33 Overbrook 33 Overbrook, Worcestershire, WR11 1DE.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grosvenor admin services LIMITED\certificate issued on 07/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Grosvenor Co Sec Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J. P. hughes LIMITED\certificate issued on 16/12/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew middlicott / 01/04/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 27/02/04 from: 14 overbrook evesham worcestershire WR11 1DE

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/03/04

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCH TRADING CO LTD

C/O CHARLES & CO,LLANELLI,SA15 1AQ

Number:06878852
Status:ACTIVE
Category:Private Limited Company

CLOUD6 LTD

216 WHIPPENDELL ROAD,WATFORD,WD18 7NL

Number:10575815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HILTONS TOBACCO LIMITED

SWORD HOUSE,HIGH WYCOMBE,HP13 6DG

Number:03018864
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH PROPERTY (ELTHAM) LIMITED

TWO MARLBOROUGH COURT WATERMEAD BUSINESS PARK,LEICESTER,LE7 1AD

Number:10367825
Status:ACTIVE
Category:Private Limited Company

POWER INSIDER PUBLISHING AND EVENTS LTD

ASHFORD OLD FARM ASHFORD OLD FARM, ILTON,ILMINSTER,TA19 9ED

Number:11777115
Status:ACTIVE
Category:Private Limited Company

THE LAURIE ARMS LIMITED

THE LAURIE ARMS HOTEL,HAUGH OF URR,DG7 3YA

Number:SC301364
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