- Company Overview for GRAFTON COMMERCIAL LIMITED (08496333)
- Filing history for GRAFTON COMMERCIAL LIMITED (08496333)
- People for GRAFTON COMMERCIAL LIMITED (08496333)
- More for GRAFTON COMMERCIAL LIMITED (08496333)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2017 | DS01 | Application to strike the company off the register | |
05 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
30 Apr 2015 | TM01 | Termination of appointment of Eric Raymond Bruce as a director on 31 March 2015 | |
29 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
12 Aug 2014 | AP01 | Appointment of Simon Nurney as a director on 1 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mark Eccles as a director on 1 August 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
19 Apr 2013 | NEWINC |
Incorporation
|