GRENDELL WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Micro company accounts made up to 2022-03-31 |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-10 with no updates |
20/04/2320 April 2023 | Change of details for Mr Jeff Mitchell Greaney as a person with significant control on 2018-03-27 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Registered office address changed from 1 Hurst Close Hurst Close Baldock SG7 6TL England to 73 Cornhill London EC3V 3QQ on 2023-03-14 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
11/06/2111 June 2021 | DISS40 (DISS40(SOAD)) |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/218 June 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF MITCHELL GREANEY |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
16/12/1716 December 2017 | COMPANY RESTORED ON 16/12/2017 |
19/09/1719 September 2017 | STRUCK OFF AND DISSOLVED |
04/07/174 July 2017 | FIRST GAZETTE |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/07/1623 July 2016 | DISS40 (DISS40(SOAD)) |
21/07/1621 July 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
05/07/165 July 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
21/02/1221 February 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
04/05/114 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
01/12/101 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
24/06/1024 June 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
04/02/104 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
25/07/0925 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/04/0928 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
17/09/0817 September 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW WELLS |
28/04/0828 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
01/11/071 November 2007 | SECRETARY RESIGNED |
01/11/071 November 2007 | NEW SECRETARY APPOINTED |
15/08/0715 August 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | SECRETARY RESIGNED |
11/12/0611 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/11/0326 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
03/06/033 June 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
25/04/0125 April 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
08/06/008 June 2000 | NEW SECRETARY APPOINTED |
19/05/0019 May 2000 | DIRECTOR RESIGNED |
15/05/0015 May 2000 | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS |
15/05/0015 May 2000 | NEW SECRETARY APPOINTED |
15/05/0015 May 2000 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
26/10/9926 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/07/991 July 1999 | RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS |
02/12/982 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
08/06/988 June 1998 | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS; AMEND |
15/05/9815 May 1998 | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS |
26/01/9826 January 1998 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
17/04/9717 April 1997 | SECRETARY RESIGNED |
17/04/9717 April 1997 | S386 DISP APP AUDS 10/04/97 |
10/04/9710 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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