- Company Overview for GRAINGER CZECH REPUBLIC LIMITED (05319129)
- Filing history for GRAINGER CZECH REPUBLIC LIMITED (05319129)
- People for GRAINGER CZECH REPUBLIC LIMITED (05319129)
- Insolvency for GRAINGER CZECH REPUBLIC LIMITED (05319129)
- More for GRAINGER CZECH REPUBLIC LIMITED (05319129)
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) |
---|---|---|---|
12 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2016 | AP01 | Appointment of Nichlas Peter On as a director on 31 December 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
12 Nov 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 | |
02 Dec 2014 | AD01 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 | |
01 Dec 2014 | 4.70 | Declaration of solvency | |
01 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
11 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Sep 2011 | TM01 | Termination of appointment of Nicholas On as a director | |
28 Sep 2011 | TM01 | Termination of appointment of Peter Couch as a director | |
28 Sep 2011 | TM01 | Termination of appointment of Nicholas Jopling as a director | |
28 Sep 2011 | TM01 | Termination of appointment of Nicholas On as a director | |
24 May 2011 | CH01 | Director's details changed for Nicholas Peter On on 17 May 2011 | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |