Advanced company searchLink opens in new window

GRFTA LTD

Company number 07775750

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)
29 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
01 Mar 2017 4.70 Declaration of solvency
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
26 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
27 Sep 2016 AA Unaudited abridged accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
21 Apr 2015 SH10 Particulars of variation of rights attached to shares
21 Apr 2015 SH08 Change of share class name or designation
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2013 AR01 Annual return made up to 15 September 2012 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Mr Ian Robert Griffin on 1 November 2012
18 Jan 2013 CH01 Director's details changed for Mr Paul Justin Draper on 1 November 2012
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 AD01 Registered office address changed from 3 Wellington New Road Taunton Somerset TA1 5LU England on 21 November 2012
15 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted