Advanced company searchLink opens in new window

GRAEBERT UK LIMITED

Company number 05564210

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2014 DS01 Application to strike the company off the register
06 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Robert William Jones on 14 September 2010
14 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
05 Oct 2009 AD01 Registered office address changed from 150 High Street Longstowe Cambridge CB23 2UN United Kingdom on 5 October 2009
17 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Sep 2008 363a Return made up to 14/09/08; full list of members
30 Sep 2008 288b Appointment terminated secretary john crowther
27 May 2008 288a Secretary appointed john russell crowther
27 May 2008 288a Director appointed robert william jones
22 May 2008 288b Appointment terminated director edward upton
22 May 2008 288b Appointment terminated director michael axon
22 May 2008 288b Appointment terminated secretary catriona pearson
22 May 2008 287 Registered office changed on 22/05/2008 from wellingore hall, (hurstons) wellingore lincoln lincolnshire LN5 0HX
20 May 2008 AA Total exemption small company accounts made up to 30 September 2007