Advanced company searchLink opens in new window

GRANGER FAMILY HOLDINGS LIMITED

Company number 02483257

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)
11 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from Cobblers Cottage 4 Old Green Medbourne Market Harborough Leics LE16 8DX United Kingdom to 38 De Montfort Street Leicester LE1 7GS on 19 October 2018
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
15 Oct 2018 LIQ01 Declaration of solvency
05 Sep 2018 MR04 Satisfaction of charge 2 in full
28 Aug 2018 AA Micro company accounts made up to 30 June 2018
19 Jul 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
18 Jun 2018 AA Micro company accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
16 Apr 2018 PSC04 Change of details for Mr Andrew James Granger as a person with significant control on 31 March 2017
07 Aug 2017 AD01 Registered office address changed from Brook Cottage Drayton Road Medbourne Leicestershire LE16 8DP to Cobblers Cottage 4 Old Green Medbourne Market Harborough Leics LE16 8DX on 7 August 2017
07 Aug 2017 AA Micro company accounts made up to 31 December 2016
20 Apr 2017 CH01 Director's details changed for Mr David John Granger on 10 April 2017
11 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr Andrew James Granger on 31 March 2017
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 TM02 Termination of appointment of Susan Alexandra Granger as a secretary on 14 April 2015
13 Jul 2015 TM01 Termination of appointment of Susan Alexandra Granger as a director on 14 April 2015
08 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 20 March 2014
Statement of capital on 2014-04-10
  • GBP 100