Advanced company searchLink opens in new window

GRANT - WARDEN LIMITED

Company number 00300642

Filter by category

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
11 Jan 2019 TM01 Termination of appointment of Simon Jeffrey Peters as a director on 31 December 2018
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
15 Mar 2018 AD01 Registered office address changed from The Granville Chambers 21 Richmond Hill Bournemouth Dorset BH2 6BJ to 36 Old Christchurch Road Bournemouth BH1 1LJ on 15 March 2018
18 Dec 2017 AA Accounts for a dormant company made up to 1 April 2017
26 May 2017 TM01 Termination of appointment of Stuart Randolph Lyons as a director on 26 May 2017
09 May 2017 AP01 Appointment of Mr Anthony Richard Brown as a director on 2 May 2017
02 May 2017 CH01 Director's details changed for Mr Simon Jeffrey Peters on 28 April 2017
21 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 2 April 2016
05 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 49,242
12 Apr 2016 TM01 Termination of appointment of Anne Linda Horton as a director on 31 March 2016
26 Oct 2015 AP03 Appointment of Mrs Tean Elizabeth Dallaway as a secretary on 15 October 2015
26 Oct 2015 TM02 Termination of appointment of Christopher Raymond Varley as a secretary on 15 October 2015
20 Jul 2015 CH01 Director's details changed for Mr Simon Jeffrey Peters on 14 July 2015
02 Jun 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
08 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 49,242
06 May 2015 AA Accounts for a dormant company made up to 1 November 2014
01 May 2015 AP01 Appointment of Mr Stuart Randolph Lyons as a director on 22 April 2015
01 May 2015 AP01 Appointment of Mr Simon Jeffrey Peters as a director on 22 April 2015
01 May 2015 TM01 Termination of appointment of Anthony Brinley Richards as a director on 22 April 2015