- Company Overview for GRANTSIDE (XI) LIMITED (04125069)
- Filing history for GRANTSIDE (XI) LIMITED (04125069)
- People for GRANTSIDE (XI) LIMITED (04125069)
- Charges for GRANTSIDE (XI) LIMITED (04125069)
- More for GRANTSIDE (XI) LIMITED (04125069)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | MR04 | Satisfaction of charge 2 in full | |
18 May 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 4 Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB on 5 June 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | CH01 | Director's details changed for Graham Taylor on 13 December 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
14 Dec 2012 | CH01 | Director's details changed for Mr Steven Geoffrey Davis on 13 December 2012 | |
14 Dec 2012 | CH03 | Secretary's details changed for Mr Steven Geoffrey Davis on 13 December 2012 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
17 Dec 2009 | AD01 | Registered office address changed from Hutton House the Industrial Estate, York Road Sheriff Hutton York YO60 6RZ on 17 December 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |