Advanced company searchLink opens in new window

GRANT SQUIRREL LIMITED

Company number 00914430

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2019 DS01 Application to strike the company off the register
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
01 Nov 2017 CH01 Director's details changed for Ms Linda Joan Harvey on 31 October 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 AP01 Appointment of Miss Louisa Elizabeth Doble as a director on 1 July 2017
19 Jul 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
07 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
28 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500
25 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,500
16 Sep 2015 TM01 Termination of appointment of Ludovic James Chapman as a director on 19 August 2015
16 Sep 2015 AP01 Appointment of Ms Linda Joan Harvey as a director on 19 August 2015
21 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,500
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,500
31 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
22 Jul 2013 AP03 Appointment of Ms Linda Joan Harvey as a secretary
29 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Mr Ludovic James Chapman on 12 May 2012
01 Jan 2013 TM01 Termination of appointment of Nicholas Tiley as a director