Advanced company searchLink opens in new window

THE GRANARY (HEALTH FOODS) LIMITED

Company number 03290237

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-05
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
  • GBP 1
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