Advanced company searchLink opens in new window

GRANITE CARE LIMITED

Company number 05951838

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)
19 Dec 2014 BONA Bona Vacantia disclaimer
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 DS01 Application to strike the company off the register
11 Feb 2013 TM01 Termination of appointment of Lisa Smith as a director on 1 February 2013
11 Feb 2013 AD01 Registered office address changed from Unit 4 Conway Industrial Estate Skull House Lane Appley Bridge Wigan Lancashire WN6 9EU United Kingdom on 11 February 2013
28 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 2
05 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Dec 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
07 Jul 2010 AD01 Registered office address changed from Unit 4, Conway Industrial Estate Off Skull House Lane Appley Bridge Wigan WN6 9DJ on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Stephen Smith on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Lisa Smith on 7 July 2010
30 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
01 Oct 2009 363a Return made up to 30/09/09; full list of members
10 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Dec 2008 363a Return made up to 02/10/08; full list of members
16 Dec 2008 287 Registered office changed on 16/12/2008 from 75 skull house lane appley bridge wigan WN6 9DJ
16 Dec 2008 288c Director's Change of Particulars / lisa lambert / 01/01/2008 / Surname was: lambert, now: smith; HouseName/Number was: , now: 75; Street was: 47 leigh road, now: skull house lane; Area was: , now: appley bridge; Post Town was: leigh, now: wigan; Region was: wigan, now: lancashire; Post Code was: WN7 1QZ, now: WN6 9DJ; Country was: , now: united kin
03 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
25 Feb 2008 225 Prev sho from 31/10/2007 to 30/09/2007
02 Oct 2007 363a Return made up to 02/10/07; full list of members