Advanced company searchLink opens in new window

GRANTMAN LIMITED

Company number 08017946

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)
20 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2019 LIQ01 Declaration of solvency
17 Apr 2019 600 Appointment of a voluntary liquidator
17 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-02
17 Apr 2019 AD01 Registered office address changed from 101 Dunraven Street Tonypandy Rhondda Cynon Taff CF40 1AR to 5 Barnfield Crescent Exeter Devon EX1 1QT on 17 April 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
08 Feb 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
23 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
07 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
28 Mar 2013 SH08 Change of share class name or designation
28 Mar 2013 AP01 Appointment of Shon James as a director
28 Mar 2013 TM01 Termination of appointment of Eric Griffiths as a director
25 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2012 NEWINC Incorporation