Advanced company searchLink opens in new window

KANES OF GRANARD LIMITED

Company number 07902444

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)
01 Nov 2024 AA Accounts for a dormant company made up to 31 January 2024
07 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
03 Jul 2023 AA Accounts for a dormant company made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AA Accounts for a dormant company made up to 31 January 2021
17 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
04 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
27 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Mar 2017 TM01 Termination of appointment of Tim O'leary as a director on 16 March 2017
30 Mar 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 30 March 2017
17 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Dec 2016 AD01 Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ England to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 28 December 2016
15 Nov 2016 AD01 Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 15 November 2016