Advanced company searchLink opens in new window

ERNEST GRANT EMPLOYEE BENEFITS LIMITED

Company number 07135158

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2016 DS01 Application to strike the company off the register
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 190
14 Aug 2015 AD01 Registered office address changed from Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX to C/O the Chiltern Partnership Ltd Couching House Couching Street Watlington Oxfordshire OX49 5PX on 14 August 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 190
01 Aug 2014 CH01 Director's details changed for Mr Paul Ernest Glover on 28 August 2013
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Sep 2011 CERTNM Company name changed ernest grant (employee benefits) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
08 Sep 2011 CERTNM Company name changed ernest grant (holding) LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
07 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
14 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
26 Sep 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
12 Mar 2010 TM01 Termination of appointment of Martin Darbey as a director
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 January 2010
  • GBP 190
01 Mar 2010 CH01 Director's details changed for Mr Paul Ernest Glover on 1 March 2010
23 Feb 2010 CH01 Director's details changed for Mr Paul Ernest Glover on 1 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Paul Ernest Glover on 1 February 2010
25 Jan 2010 NEWINC Incorporation