P & F J GRINDEY LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Return of final meeting in a members' voluntary winding up

View Document

17/05/2317 May 2023 Registered office address changed from 7 Compton Street Ashbourne Derbyshire DE6 1BX United Kingdom to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of a voluntary liquidator

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Declaration of solvency

View Document

17/05/2317 May 2023 Resolutions

View Document

11/12/2211 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

29/04/2129 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM FORD HOUSE MARKET STREET LEEK STAFFORDSHIRE ST13 6JA

View Document

28/02/2028 February 2020 CESSATION OF PETER GRINDEY AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES JULIE GRINDEY

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES JULIE GRINDEY / 18/02/2020

View Document

13/02/2013 February 2020 COMPANY NAME CHANGED FEARNS MARRIOTT LTD CERTIFICATE ISSUED ON 13/02/20

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GRINDEY

View Document

30/12/1930 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MRS FRANCES JULIE GRINDEY

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/04/1519 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/04/1419 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 AUDITOR'S RESIGNATION

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MARRIOTT

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 PREVEXT FROM 30/04/2010 TO 31/05/2010

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRINDEY / 16/04/2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRINDEY / 09/10/2009

View Document

05/06/095 June 2009 ALTER MEM AND ARTS 01/06/2009

View Document

05/06/095 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information