- Company Overview for GRAIN STORAGE SOLUTIONS LIMITED (07793750)
- Filing history for GRAIN STORAGE SOLUTIONS LIMITED (07793750)
- People for GRAIN STORAGE SOLUTIONS LIMITED (07793750)
- Charges for GRAIN STORAGE SOLUTIONS LIMITED (07793750)
- Insolvency for GRAIN STORAGE SOLUTIONS LIMITED (07793750)
- More for GRAIN STORAGE SOLUTIONS LIMITED (07793750)
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
|
|
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
|
|
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 |