Advanced company searchLink opens in new window

GRANGEWOOD CONSULTANTS LIMITED

Company number 03470475

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2018 DS01 Application to strike the company off the register
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
20 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 TM01 Termination of appointment of Lisa Bhumbra as a director
26 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
25 Nov 2013 CH01 Director's details changed for Mr Sukhdev Singh Bhumbra on 12 November 2013
25 Nov 2013 CH01 Director's details changed for Mrs Lisa Tracey Bhumbra on 12 November 2013
25 Nov 2013 CH03 Secretary's details changed for Mr Sukhdev Singh Bhumbra on 12 November 2013
25 Nov 2013 AD01 Registered office address changed from 2 Harehurst Walk Clanfield Waterlooville Hampshire PO8 0ZB England on 25 November 2013
25 Nov 2013 AD01 Registered office address changed from Windsor House, Beach Road Southsea Portsmouth Hampshire PO5 2JH on 25 November 2013
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Mar 2011 SH01 Statement of capital following an allotment of shares on 27 March 2011
  • GBP 1,000