- Company Overview for GRANTLEIGH ELECTRICAL LTD (06771071)
- Filing history for GRANTLEIGH ELECTRICAL LTD (06771071)
- People for GRANTLEIGH ELECTRICAL LTD (06771071)
- Insolvency for GRANTLEIGH ELECTRICAL LTD (06771071)
- More for GRANTLEIGH ELECTRICAL LTD (06771071)
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) |
---|---|---|---|
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 11 December 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
08 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 25 August 2010
|
|
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Aug 2010 | AP01 | Appointment of Nicholas Peter La-Tam-Sing as a director | |
22 Jul 2010 | AP01 | Appointment of Steve Harper as a director | |
01 Jul 2010 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom on 1 July 2010 | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
24 Sep 2009 | 288b | Appointment terminated director adrian baker | |
11 Dec 2008 | NEWINC | Incorporation |