- Company Overview for GRANT CONSULTANTS LTD (03642467)
- Filing history for GRANT CONSULTANTS LTD (03642467)
- People for GRANT CONSULTANTS LTD (03642467)
- More for GRANT CONSULTANTS LTD (03642467)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | CH01 | Director's details changed for Mr Darren Jon Grant on 16 November 2021 | |
16 Nov 2021 | CH03 | Secretary's details changed for Lesley Marie Grant on 16 November 2021 | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
18 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
16 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Darren Jon Grant on 29 December 2014 | |
09 Feb 2015 | CH03 | Secretary's details changed for Lesley Marie Grant on 29 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 19 Westons Hill Drive Emersons Green Bristol BS16 7DF England to 71 Woodside Road Downend Bristol BS16 2SR on 29 July 2014 |