P GRUNDY BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/06/1929 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 14 BRUNE LANE GOSPORT HAMPSHIRE PO13 9RA

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/05/154 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GRUNDY / 31/10/2013

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 53 MAGISTER DRIVE LEE ON SOLENT HAMPSHIRE PO13 8GE ENGLAND

View Document

20/12/1220 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GRUNDY / 01/07/2012

View Document

24/10/1124 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GRUNDY / 01/07/2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL

View Document

21/02/1121 February 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ETHERIDGE

View Document

12/10/0912 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GRUNDY / 07/10/2009

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRUNDY / 22/10/2008

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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