Advanced company searchLink opens in new window

GRADUS FABRICS LIMITED

Company number 04298011

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
13 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 PSC02 Notification of Gradus Limited as a person with significant control on 6 April 2016
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
02 May 2017 TM01 Termination of appointment of Craig William Rice as a director on 30 April 2017
31 Mar 2017 TM02 Termination of appointment of Craig William Rice as a secretary on 31 March 2017
31 Mar 2017 AP03 Appointment of James Jack Collier as a secretary on 31 March 2017
10 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
17 Aug 2016 TM01 Termination of appointment of David Tierney as a director on 31 May 2016
11 Aug 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AP01 Appointment of Phillippe Dominique Marie Puech as a director on 30 October 2015
23 Nov 2015 AP01 Appointment of Edouard Jean Michel Phelippeau as a director on 30 October 2015
23 Nov 2015 AP01 Appointment of Pierre Dominique Denis Convers as a director on 30 October 2015
23 Nov 2015 AP01 Appointment of Pierre Marc Lienhard as a director on 30 October 2015
05 Nov 2015 MR04 Satisfaction of charge 3 in full
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 270,000
11 Aug 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 CH01 Director's details changed for Craig William Rice on 12 December 2014
06 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 270,000
24 Sep 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 September 2014
22 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 270,000