- Company Overview for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- Filing history for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- People for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- Charges for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- Insolvency for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- More for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
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 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2024 | |
03 Aug 2023 | AD01 | Registered office address changed from Kingsbridge Corporate Solutions, Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions, Cromwell House Crusader Road Lincoln LN6 7YT on 3 August 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from Ellesmere Business Park Swingbridge Road Grantham Lincolnshire NG31 7XT to Kingsbridge Corporate Solutions, Resolution House Crusader Road Lincoln LN6 7AS on 6 June 2023 | |
06 Jun 2023 | LIQ02 | Statement of affairs | |
06 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
18 Aug 2020 | TM01 | Termination of appointment of James Ridley as a director on 26 June 2020 | |
11 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
20 Feb 2020 | AP01 | Appointment of Mr James Ridley as a director on 5 February 2020 | |
11 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
15 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of James Coates as a director on 24 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
24 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Mar 2018 | TM01 | Termination of appointment of Jack Cooledge as a director on 27 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Jack Cooledge as a director on 31 January 2018 |