GROSVENOR WRIGHT HOLDINGS LIMITED

Company Documents

DateDescription
22/03/2322 March 2023 Final Gazette dissolved following liquidation

View Document

22/03/2322 March 2023 Final Gazette dissolved following liquidation

View Document

22/12/2222 December 2022 Return of final meeting in a members' voluntary winding up

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Registered office address changed from Radius House First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-02-03

View Document

03/02/223 February 2022 Declaration of solvency

View Document

03/02/223 February 2022 Resolutions

View Document

02/02/222 February 2022 Appointment of a voluntary liquidator

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 ADOPT ARTICLES 12/01/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1217 October 2012 ARTICLES OF ASSOCIATION

View Document

17/10/1217 October 2012 ALTER ARTICLES 22/03/2012

View Document

29/06/1229 June 2012 CURRSHO FROM 31/03/2013 TO 30/06/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH EVANS / 31/12/2011

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS BECKH / 31/12/2011

View Document

10/04/1210 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ADOPT ARTICLES 10/10/2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 5-7 NEWBOLD STREET LEAMINGTON SPA WARKS CV32 4HN UNITED KINGDOM

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED TIMOTHY NICHOLAS BECKH

View Document

03/05/113 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/113 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 700

View Document

03/05/113 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 700

View Document

03/05/113 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 36

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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