- Company Overview for GRANARD MOTORS LIMITED (09198800)
- Filing history for GRANARD MOTORS LIMITED (09198800)
- People for GRANARD MOTORS LIMITED (09198800)
- More for GRANARD MOTORS LIMITED (09198800)
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) |
---|---|---|---|
27 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | TM01 | Termination of appointment of Maria Theresa Cassar as a director on 9 May 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 31 March 2017 | |
28 Dec 2016 | AD01 | Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 28 December 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 17 November 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
21 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
16 Sep 2014 | AP01 | Appointment of Mr Michael Grimes as a director on 8 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Ms Maria Theresa Cassar as a director on 8 September 2014 | |
08 Sep 2014 | AP03 | Appointment of Dr Michael Grimes as a secretary on 8 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 2 September 2014 | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|