- Company Overview for JAMES AM GRANT LIMITED (06513552)
- Filing history for JAMES AM GRANT LIMITED (06513552)
- People for JAMES AM GRANT LIMITED (06513552)
- Insolvency for JAMES AM GRANT LIMITED (06513552)
- More for JAMES AM GRANT LIMITED (06513552)
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
|
|
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
|
|
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 |