Grosvenor Shirts Limited

DataGardener
dissolved
Unknown

Grosvenor Shirts Limited

ni034445Private Limited With Share Capital

Scottish Provident Building, 7 Donegall Square West, Belfast, BT16JH
Incorporated

03/07/1998

Company Age

27 years

Directors

4

Employees

SIC Code

14131

Risk

not scored

Company Overview

Registration, classification & business activity

Grosvenor Shirts Limited (ni034445) is a private limited with share capital incorporated on 03/07/1998 (27 years old) and registered in belfast, BT16JH. The company operates under SIC code 14131 - manufacture of other men's outerwear.

Our story grosvenor shirts was founded in 1999 by karl dunkley and john quigley, with a commitment to produce all of their shirts in the united kingdom. grosvenor shirts owns its factory in the united kingdom where it makes all of the company’s shirts, boxer shorts and nightwear. all of the compli...

Private Limited With Share Capital
SIC: 14131
Unknown
Incorporated 03/07/1998
BT16JH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

90
Gazette Dissolved Liquidation
Category:Gazette
Date:14-05-2025
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:14-02-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-04-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:11-03-2020
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:11-03-2020
Resolution
Category:Resolution
Date:11-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2010
Annual Return Company With Made Up Date Changes To Shareholders
Category:Annual Return
Date:04-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2010
Legacy
Category:Mortgage
Date:26-05-2010
Legacy
Category:Mortgage
Date:19-11-2009
Legacy
Category:Annual Return
Date:03-09-2009
Legacy
Category:Accounts
Date:02-07-2009
Legacy
Category:Accounts
Date:25-07-2008
Legacy
Category:Annual Return
Date:17-07-2008
Legacy
Category:Annual Return
Date:20-07-2007
Legacy
Category:Accounts
Date:27-03-2007
Legacy
Category:Annual Return
Date:31-08-2006
Legacy
Category:Accounts
Date:24-05-2006
Legacy
Category:Accounts
Date:05-12-2005
Legacy
Category:Annual Return
Date:30-07-2005
Legacy
Category:Annual Return
Date:01-11-2004
Legacy
Category:Accounts
Date:05-08-2004
Legacy
Category:Incorporation
Date:04-08-2004
Legacy
Category:Change Of Name
Date:16-07-2004
Legacy
Category:Officers
Date:16-07-2004
Legacy
Category:Capital
Date:26-04-2004
Legacy
Category:Other
Date:06-04-2004
Resolution
Category:Resolution
Date:06-04-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-12-2003
Legacy
Category:Accounts
Date:25-11-2003
Legacy
Category:Annual Return
Date:31-07-2003
Legacy
Category:Accounts
Date:01-10-2002
Legacy
Category:Annual Return
Date:09-09-2002
Legacy
Category:Accounts
Date:16-10-2001
Legacy
Category:Annual Return
Date:10-09-2001
Legacy
Category:Accounts
Date:19-12-2000
Legacy
Category:Accounts
Date:19-12-2000
Legacy
Category:Annual Return
Date:04-10-2000
Legacy
Category:Officers
Date:17-07-2000
Legacy
Category:Capital
Date:08-12-1999
Legacy
Category:Annual Return
Date:16-09-1999
Legacy
Category:Capital
Date:04-07-1999
Legacy
Category:Address
Date:03-07-1999
Legacy
Category:Officers
Date:03-07-1999
Legacy
Category:Officers
Date:03-07-1999
Legacy
Category:Officers
Date:27-05-1999
Legacy
Category:Officers
Date:27-05-1999
Legacy
Category:Officers
Date:27-05-1999
Legacy
Category:Officers
Date:27-05-1999
Legacy
Category:Capital
Date:23-04-1999
Legacy
Category:Officers
Date:23-04-1999
Legacy
Category:Officers
Date:23-04-1999
Legacy
Category:Incorporation
Date:03-07-1998
Legacy
Category:Incorporation
Date:03-07-1998
Legacy
Category:Other
Date:03-07-1998
Legacy
Category:Other
Date:03-07-1998

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date30/10/2019
Latest Accounts31/01/2019

Trading Addresses

Scottish Provident Buildings, 7 Donegall Square West, Belfast, BT16JHRegistered
Scottish Provident Buildings, 7 Donegall Square West, Belfast, BT16JHRegistered

Contact

01618371700
grosvenorshirts.com
Scottish Provident Building, 7 Donegall Square West, Belfast, BT16JH