Advanced company searchLink opens in new window

GRANTHAM CEILINGS & INTERIORS LTD

Company number 02828088

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-24
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
  • GBP 753
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