Advanced company searchLink opens in new window

GRANBROOK TRANSPORT LIMITED

Company number 01908983

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)
01 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 27 February 2016
20 Mar 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
17 Feb 2015 4.51 Certificate that Creditors have been paid in full
17 Dec 2014 AD01 Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014
11 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Apr 2014 AD01 Registered office address changed from Area J2 Long Marston Storage Campden Road Lower Quinton Stratford-upon-Avon Warwickshire CV37 8QR on 25 April 2014
11 Mar 2014 4.70 Declaration of solvency
11 Mar 2014 600 Appointment of a voluntary liquidator
11 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Feb 2014 MR04 Satisfaction of charge 1 in full
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Mar 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Jan 2012 AD01 Registered office address changed from Units 112-114 Long Marston Storage Campden Road Lower Quinton Stratford upon Avon CV37 8QA on 23 January 2012
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Mr James Kendrick Coldicott on 1 October 2009
19 Mar 2010 CH01 Director's details changed for Mrs Christine Yvonne Coldicott on 1 October 2009
19 Mar 2010 CH01 Director's details changed for Robin Charles Coldicott on 1 October 2009