- Company Overview for THE GRANARY (HEALTH FOODS) LIMITED (03290237)
- Filing history for THE GRANARY (HEALTH FOODS) LIMITED (03290237)
- People for THE GRANARY (HEALTH FOODS) LIMITED (03290237)
- Charges for THE GRANARY (HEALTH FOODS) LIMITED (03290237)
- Insolvency for THE GRANARY (HEALTH FOODS) LIMITED (03290237)
- More for THE GRANARY (HEALTH FOODS) LIMITED (03290237)
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) |
---|---|---|---|
29 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | AD01 | Registered office address changed from 32 Pensby Road Heswall Wirral Merseyside CH60 7RE on 15 November 2010 | |
23 Dec 2009 | AR01 |
Annual return made up to 10 December 2009 with full list of shareholders
Statement of capital on 2009-12-23
|
|
23 Dec 2009 | CH01 | Director's details changed for Mrs Kathryn Jane Quartermaine on 18 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Christopher Mark Quartermaine on 18 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Nicola Tracey Davies on 18 December 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
23 Dec 2008 | 288c | Director and Secretary's Change of Particulars / kathryn quartermaine / 09/07/2008 / HouseName/Number was: , now: the farmhouse; Street was: 23 upton park, now: green end farm; Area was: , now: hope rd; Region was: cheshire, now: flintshire; Post Code was: CH2 1DF, now: CH4 0RU; Country was: , now: united kingdom; Occupation was: , now: director | |
23 Dec 2008 | 288c | Director's Change of Particulars / christopher quartermaine / 09/07/2008 / HouseName/Number was: , now: the farmhouse; Street was: 23 upton park, now: green end farm; Area was: , now: hope rd; Region was: cheshire, now: flintshire; Post Code was: CH2 1DF, now: CH4 0RU; Country was: , now: united kingdom; Occupation was: retailer, now: director | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from 23 upton park upton chester CH2 1DF | |
08 Jan 2008 | 363a | Return made up to 10/12/07; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Jan 2007 | 363a | Return made up to 10/12/06; full list of members | |
12 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Sep 2006 | 288a | New director appointed | |
12 Sep 2006 | 288a | New director appointed | |
16 Mar 2006 | 363a | Return made up to 10/12/05; full list of members | |
26 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
25 Jan 2005 | 363s | Return made up to 10/12/04; full list of members |