Grosvenor Windows Limited

DataGardener
dissolved

Grosvenor Windows Limited

06644177Private Limited With Share Capital

Regency House 45-53, Chorley New Road, Bolton, BL14QR
Incorporated

11/07/2008

Company Age

17 years

Directors

2

Employees

SIC Code

43341

Risk

not scored

Company Overview

Registration, classification & business activity

Grosvenor Windows Limited (06644177) is a private limited with share capital incorporated on 11/07/2008 (17 years old) and registered in bolton, BL14QR. The company operates under SIC code 43341 - painting.

Private Limited With Share Capital
SIC: 43341
Incorporated 11/07/2008
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:27-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:16-03-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:15-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-06-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-01-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:07-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2010
Legacy
Category:Annual Return
Date:22-07-2009
Legacy
Category:Address
Date:28-11-2008
Legacy
Category:Capital
Date:05-09-2008
Legacy
Category:Mortgage
Date:12-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2008
Incorporation Company
Category:Incorporation
Date:11-07-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date31/05/2019
Latest Accounts31/07/2018

Trading Addresses

Regency House 45-53, Chorley New Road, Bolton, Bl1 4Qr, BL14QRRegistered
Unit 7, Lodge Bank, Crown Lane, Bolton, Lancashire, BL65HY

Related Companies

1

Contact

Regency House 45-53, Chorley New Road, Bolton, BL14QR