GRAND ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
16/08/2416 August 2024 | Application to strike the company off the register |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-12 with updates |
15/03/2415 March 2024 | Director's details changed for Mr Edmund Warburton on 2024-02-01 |
26/02/2426 February 2024 | Satisfaction of charge 043930110006 in full |
26/02/2426 February 2024 | Satisfaction of charge 043930110008 in full |
26/02/2426 February 2024 | Satisfaction of charge 043930110007 in full |
26/02/2426 February 2024 | Satisfaction of charge 043930110002 in full |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Registration of charge 043930110007, created on 2022-12-15 |
16/12/2216 December 2022 | Registration of charge 043930110008, created on 2022-12-15 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043930110003 |
08/10/198 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043930110004 |
08/10/198 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043930110005 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/03/1624 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/06/1513 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043930110005 |
13/06/1513 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043930110004 |
24/03/1524 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1418 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043930110003 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POWELL LLOYD / 03/04/2014 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND WARBURTON / 03/04/2014 |
03/04/143 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
03/04/143 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND WARBURTON / 03/04/2014 |
31/01/1431 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043930110002 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
15/01/1315 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/03/1229 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/07/1129 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/03/1114 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM DENISONS, 116 CHESTER STREET BIRKENHEAD MERSEYSIDE CH41 5DL UNITED KINGDOM |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM NIGHTINGALE HOUSE TAYLOR STREET IND EST LIVERPOOL MERSEYSIDE L5 5AD |
18/03/1018 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/08/0814 August 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/03/0731 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/03/0613 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/04/0528 April 2005 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 60 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AT |
28/04/0528 April 2005 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
28/04/0528 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | LOCATION OF REGISTER OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/05/0412 May 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
09/07/039 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
26/03/0326 March 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | SECRETARY'S PARTICULARS CHANGED |
07/11/027 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/11/027 November 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | SECRETARY RESIGNED |
19/03/0219 March 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRAND ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company