Advanced company searchLink opens in new window

THE GRANGE DEVELOPMENT (ESSEX) LIMITED

Company number 05957486

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
25 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2018 AD01 Registered office address changed from Millers Farmhouse Grove Lane Chigwell Row Essex IG7 6JQ United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 6 September 2018
06 Sep 2018 600 Appointment of a voluntary liquidator
06 Sep 2018 LIQ02 Statement of affairs
06 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-21
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 5 October 2017 with updates
31 Oct 2017 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to Millers Farmhouse Grove Lane Chigwell Row Essex IG7 6JQ on 31 October 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 5 October 2016 with updates
02 Dec 2016 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2016-12-02
  • GBP 4
02 Feb 2016 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
21 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Andrew Derrick Johnson on 5 October 2012
31 May 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 31 May 2012
06 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
13 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
20 Sep 2011 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA on 20 September 2011