GRANGEMOOR FURNITURE 2000 LIMITED - DROITWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-02-15. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom. New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ. 2024-02-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2024-02-15 View Report
Resolution. Description: Resolutions. 2024-02-15 View Report
Insolvency. Liquidation voluntary statement of affairs. 2024-02-15 View Report
Gazette. Gazette notice compulsory. 2024-02-06 View Report
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Officers. Termination date: 2023-07-31. Officer name: Candice Daniel. 2023-10-24 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Persons with significant control. Second filing notification of a person with significant control. 2022-11-15 View Report
Confirmation statement. Statement with updates. 2022-11-02 View Report
Officers. Officer name: Mr Ian Humphries. Appointment date: 2022-03-25. 2022-07-04 View Report
Officers. Termination date: 2022-03-25. Officer name: Christopher Hands. 2022-07-04 View Report
Persons with significant control. Cessation date: 2022-03-25. Psc name: Christopher Hands. 2022-04-20 View Report
Confirmation statement. Statement with updates. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-11-08 View Report
Persons with significant control. Notification date: 2017-12-21. Psc name: Russell Blizzard. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Accounts. Accounts type total exemption full. 2020-11-23 View Report
Persons with significant control. Psc name: Lisa Minal. Notification date: 2017-12-21. 2019-12-02 View Report
Confirmation statement. Statement with updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-11-27 View Report
Persons with significant control. Change date: 2018-12-07. Psc name: Mr Christopher Hands. 2018-12-07 View Report
Officers. Officer name: Mr Christopher Hands. Change date: 2018-12-07. 2018-12-07 View Report
Officers. Change date: 2018-12-07. Officer name: Ms Candice Daniel. 2018-12-07 View Report
Confirmation statement. Statement with updates. 2018-12-04 View Report
Accounts. Accounts type total exemption full. 2018-11-07 View Report
Officers. Officer name: Ms Candice Daniel. Change date: 2018-10-16. 2018-10-16 View Report
Officers. Officer name: Ms Candice Daniel. Change date: 2018-02-16. 2018-02-16 View Report
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2017-12-21. 2018-02-14 View Report
Persons with significant control. Cessation date: 2017-12-21. Psc name: David Patrick Jennings. 2018-02-13 View Report
Persons with significant control. Notification date: 2017-12-21. Psc name: Christopher Hands. 2018-02-13 View Report
Officers. Termination date: 2017-12-21. Officer name: Jacqueline Petrina Jennings. 2018-02-08 View Report
Officers. Officer name: David Patrick Jennings. Termination date: 2017-12-21. 2018-02-08 View Report
Address. Old address: Unit 5 Ace Business Park Mackadown Lane Birmingham West Midlands B33 0LD. Change date: 2018-01-17. New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. 2018-01-17 View Report
Officers. Officer name: Mr Christopher Hands. Appointment date: 2017-12-21. 2018-01-16 View Report
Officers. Officer name: Ms Candice Daniel. Appointment date: 2017-12-21. 2018-01-16 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type total exemption full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-10-13 View Report
Resolution. Description: Resolutions. 2016-06-24 View Report
Capital. Capital name of class of shares. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-11-06 View Report