- Company Overview for GRANTMAN LIMITED (08017946)
- Filing history for GRANTMAN LIMITED (08017946)
- People for GRANTMAN LIMITED (08017946)
- Insolvency for GRANTMAN LIMITED (08017946)
- More for GRANTMAN LIMITED (08017946)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
03 Apr 2012 | NEWINC | Incorporation |