- Company Overview for GRANBROOK TRANSPORT LIMITED (01908983)
- Filing history for GRANBROOK TRANSPORT LIMITED (01908983)
- People for GRANBROOK TRANSPORT LIMITED (01908983)
- Charges for GRANBROOK TRANSPORT LIMITED (01908983)
- Insolvency for GRANBROOK TRANSPORT LIMITED (01908983)
- More for GRANBROOK TRANSPORT LIMITED (01908983)
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
|
|
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
|
|
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 |