- Company Overview for THE GRATING COMPANY LIMITED (07907038)
- Filing history for THE GRATING COMPANY LIMITED (07907038)
- People for THE GRATING COMPANY LIMITED (07907038)
- Charges for THE GRATING COMPANY LIMITED (07907038)
- More for THE GRATING COMPANY LIMITED (07907038)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2018 | MR04 | Satisfaction of charge 079070380002 in full | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
07 Feb 2018 | PSC04 | Change of details for Mr Richard Walter Coldron as a person with significant control on 5 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Charlie Fisher as a director on 5 February 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Charlie Fisher as a secretary on 5 February 2018 | |
09 Aug 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 June 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
08 Feb 2017 | MR01 | Registration of charge 079070380002, created on 8 February 2017 | |
06 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2017 | AD01 | Registered office address changed from 1 Warner Way Chilton Industrial Estate Sudbury Suffolk CO10 2GG to 4 Mills Road Chiton Industrial Estate Sudbury Suffolk CO10 2XX on 18 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Richard Coldron as a director on 1 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Charlie Fisher as a director on 1 December 2016 | |
04 Jan 2017 | AP03 | Appointment of Charlie Fisher as a secretary on 1 December 2016 | |
17 Dec 2016 | TM01 | Termination of appointment of Lucy Heseltine as a director on 1 December 2016 | |
17 Dec 2016 | TM02 | Termination of appointment of Clare Heseltine as a secretary on 1 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|