- Company Overview for GRANITE INTERIORS (GREAT WESTERN) LTD (05382580)
- Filing history for GRANITE INTERIORS (GREAT WESTERN) LTD (05382580)
- People for GRANITE INTERIORS (GREAT WESTERN) LTD (05382580)
- More for GRANITE INTERIORS (GREAT WESTERN) LTD (05382580)
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) |
---|---|---|---|
06 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jun 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2009 | 652a | Application for striking-off | |
04 May 2009 | 288b | Appointment Terminated Director paul ravenhill | |
22 Dec 2008 | 363s |
Return made up to 04/03/08; full list of members
|
|
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2006 | |
18 Dec 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2007 | 288c | Director's particulars changed | |
19 Feb 2007 | CERTNM | Company name changed dream doors (south west) LIMITED\certificate issued on 19/02/07 | |
03 Apr 2006 | 363a | Return made up to 04/03/06; full list of members | |
08 Apr 2005 | 287 | Registered office changed on 08/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB | |
08 Apr 2005 | 288b | Director resigned | |
08 Apr 2005 | 288b | Secretary resigned | |
08 Apr 2005 | 288a | New director appointed | |
08 Apr 2005 | 288a | New secretary appointed;new director appointed | |
29 Mar 2005 | CERTNM | Company name changed dream doors (north west) LIMITED\certificate issued on 29/03/05 | |
04 Mar 2005 | NEWINC | Incorporation |