Advanced company searchLink opens in new window

GRAIN STORAGE SOLUTIONS LIMITED

Company number 07793750

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 11 July 2017
22 Jul 2016 2.24B Administrator's progress report to 12 July 2016
12 Jul 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Feb 2016 2.24B Administrator's progress report to 21 January 2016
20 Nov 2015 2.16B Statement of affairs with form 2.15B
27 Oct 2015 2.23B Result of meeting of creditors
24 Sep 2015 2.17B Statement of administrator's proposal
28 Aug 2015 AD01 Registered office address changed from C/O Harris + Co Marland House Huddersfield Road Barnsley South Yorkshire S70 2LW England to St John's Terrace 11-15 New Road Manchester M26 1LS on 28 August 2015
17 Aug 2015 2.12B Appointment of an administrator
21 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
28 Jan 2015 AD01 Registered office address changed from Unit 7 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England to C/O Harris + Co Marland House Huddersfield Road Barnsley South Yorkshire S70 2LW on 28 January 2015
28 Jan 2015 AD01 Registered office address changed from Unit 51 Green End Gamlingay Sandy Bedfordshire SG19 3LB to Unit 7 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 28 January 2015
10 Oct 2014 AP01 Appointment of Mr Nicholas Simon Stringer as a director on 1 October 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
30 Jul 2014 AA01 Current accounting period extended from 28 April 2014 to 31 August 2014
22 Jul 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2014 AA01 Previous accounting period shortened from 29 April 2013 to 28 April 2013
20 Feb 2014 TM01 Termination of appointment of Nicholas Wright as a director
29 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 29 April 2013
30 Oct 2013 TM01 Termination of appointment of Graham Hone as a director
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
26 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Jun 2013 AA01 Current accounting period shortened from 30 September 2012 to 30 April 2012