- Company Overview for THE GRANGE NURSERY LIMITED (07291935)
- Filing history for THE GRANGE NURSERY LIMITED (07291935)
- People for THE GRANGE NURSERY LIMITED (07291935)
- Charges for THE GRANGE NURSERY LIMITED (07291935)
- More for THE GRANGE NURSERY LIMITED (07291935)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from 7 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ to 7 Melton Gardens Edwalton Nottinghamshire on 20 June 2016 | |
11 May 2016 | MR04 | Satisfaction of charge 072919350001 in full | |
21 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
09 Dec 2014 | AP01 | Appointment of Nicola Wood as a director on 21 October 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Melanie Amanda Oldershaw as a director on 21 October 2014 | |
20 Nov 2014 | AP01 | Appointment of Stella Tallantyre as a director on 21 October 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Charles Glanville James Oldershaw as a director on 21 October 2014 | |
20 Nov 2014 | AP03 | Appointment of Stella Tallantyre as a secretary on 21 October 2014 | |
20 Nov 2014 | AP01 | Appointment of Anthony John Pritchard as a director on 21 October 2014 | |
20 Nov 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 072919350001 | |
30 Oct 2014 | AD01 | Registered office address changed from 29 St. Mary Street Ilkeston Derbyshire DE7 8AB to 7 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ on 30 October 2014 | |
27 Oct 2014 | MR01 | Registration of charge 072919350001, created on 21 October 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Feb 2014 | TM01 | Termination of appointment of Darren Kealy as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Rebecca Kealy as a director | |
24 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders |