- Company Overview for GRENVILLE BUILDERS LIMITED (07294325)
- Filing history for GRENVILLE BUILDERS LIMITED (07294325)
- People for GRENVILLE BUILDERS LIMITED (07294325)
- More for GRENVILLE BUILDERS LIMITED (07294325)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
24 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
08 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
19 Jul 2014 | CH03 | Secretary's details changed for Mary Dolores Mcierney on 19 July 2014 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
22 Jul 2010 | TM01 | Termination of appointment of Joanna Saban as a director | |
22 Jul 2010 | AP01 | Appointment of Gerard Joseph Dillon as a director | |
22 Jul 2010 | AP03 | Appointment of Mary Dolores Mcierney as a secretary | |
22 Jul 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 24 June 2010
|
|
24 Jun 2010 | NEWINC |
Incorporation
|