Advanced company searchLink opens in new window

GRANTSIDE (XI) LIMITED

Company number 04125069

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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