- Company Overview for GRANGER FAMILY HOLDINGS LIMITED (02483257)
- Filing history for GRANGER FAMILY HOLDINGS LIMITED (02483257)
- People for GRANGER FAMILY HOLDINGS LIMITED (02483257)
- Charges for GRANGER FAMILY HOLDINGS LIMITED (02483257)
- Insolvency for GRANGER FAMILY HOLDINGS LIMITED (02483257)
- More for GRANGER FAMILY HOLDINGS LIMITED (02483257)
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
|
|
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
|
|
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
|
|
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
|