Advanced company searchLink opens in new window

JAMES AM GRANT LIMITED

Company number 06513552

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)
11 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 March 2021
02 Mar 2021 AD01 Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2 March 2021
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 7 March 2020
21 Mar 2019 AD01 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 21 March 2019
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 LIQ02 Statement of affairs
21 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-08
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 PSC04 Change of details for Mrs Merixell Lombana Grant as a person with significant control on 30 July 2018
02 Aug 2018 PSC04 Change of details for Mr James Andrew Morgan Grant as a person with significant control on 30 July 2018
02 Aug 2018 CH01 Director's details changed for Mr James Andrew Morgan Grant on 30 July 2018
14 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
14 Mar 2018 PSC01 Notification of Merixell Lombana Grant as a person with significant control on 3 February 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
25 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 16 June 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 CH01 Director's details changed for Mr James Andrew Morgan Grant on 14 July 2015