- Company Overview for GRANT BROTHERS CONSTRUCTION LIMITED (08382363)
- Filing history for GRANT BROTHERS CONSTRUCTION LIMITED (08382363)
- People for GRANT BROTHERS CONSTRUCTION LIMITED (08382363)
- Insolvency for GRANT BROTHERS CONSTRUCTION LIMITED (08382363)
- More for GRANT BROTHERS CONSTRUCTION LIMITED (08382363)
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) |
---|---|---|---|
02 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2017 | AD01 | Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to Office 9 Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 25 September 2017 | |
02 Nov 2016 | AD01 | Registered office address changed from 266-268 Wickham Road Croydon Surrey CR0 8BJ to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2 November 2016 | |
01 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
07 Feb 2013 | CERTNM |
Company name changed SB300113 LIMITED\certificate issued on 07/02/13
|
|
07 Feb 2013 | CONNOT | Change of name notice | |
30 Jan 2013 | NEWINC | Incorporation |