Having been setup in 1992, Grosvenor Butterworth (Financial Services) Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Cuming, Anthony Dale, Drew, Michelle Denise, Munn, Ruth at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMING, Anthony Dale | 11 August 2014 | - | 1 |
DREW, Michelle Denise | 31 May 2005 | 11 August 2014 | 1 |
MUNN, Ruth | 04 March 1992 | 04 November 1992 | 1 |
Document Type | Date | |
---|---|---|
LIQ10 - N/A | 22 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2019 | |
AD01 - Change of registered office address | 31 January 2018 | |
RESOLUTIONS - N/A | 29 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 January 2018 | |
LIQ02 - N/A | 29 January 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 03 March 2017 | |
MR04 - N/A | 30 November 2016 | |
MR04 - N/A | 30 November 2016 | |
AR01 - Annual Return | 22 August 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 12 February 2015 | |
MR01 - N/A | 05 November 2014 | |
MR01 - N/A | 05 November 2014 | |
MR04 - N/A | 16 October 2014 | |
MR05 - N/A | 07 October 2014 | |
TM02 - Termination of appointment of secretary | 11 August 2014 | |
AP03 - Appointment of secretary | 11 August 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 11 February 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 23 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 03 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 19 September 2005 | |
288a - Notice of appointment of directors or secretaries | 19 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
287 - Change in situation or address of Registered Office | 02 September 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
288b - Notice of resignation of directors or secretaries | 10 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
363s - Annual Return | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 23 July 2001 | |
AAMD - Amended Accounts | 09 July 2001 | |
AAMD - Amended Accounts | 09 July 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 20 July 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 13 July 1998 | |
AA - Annual Accounts | 25 March 1998 | |
363s - Annual Return | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 06 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 1997 | |
AA - Annual Accounts | 06 March 1997 | |
363s - Annual Return | 04 July 1996 | |
AA - Annual Accounts | 24 March 1996 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 21 March 1996 | |
395 - Particulars of a mortgage or charge | 17 November 1995 | |
363s - Annual Return | 07 July 1995 | |
AA - Annual Accounts | 31 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 20 December 1994 | |
363s - Annual Return | 04 July 1994 | |
287 - Change in situation or address of Registered Office | 21 June 1994 | |
AA - Annual Accounts | 24 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 January 1994 | |
363a - Annual Return | 24 June 1993 | |
288 - N/A | 17 January 1993 | |
288 - N/A | 13 January 1993 | |
288 - N/A | 30 November 1992 | |
288 - N/A | 11 September 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 March 1992 | |
NEWINC - New incorporation documents | 09 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2014 | Fully Satisfied |
N/A |
A registered charge | 16 October 2014 | Fully Satisfied |
N/A |
Debenture | 31 October 1995 | Fully Satisfied |
N/A |