Advanced company searchLink opens in new window

GRAFTONGATE (LEAMINGTON SPA) LIMITED

Company number 09679567

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2023 DS01 Application to strike the company off the register
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
25 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 Nov 2018 AD01 Registered office address changed from Victory House 26-28 Ludgate Hill Birmingham West Midlands B3 1DX United Kingdom to The Old Forge High Street Henley-in-Arden B95 5AA on 21 November 2018
20 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
19 Jul 2018 PSC02 Notification of Graftongate Holdings Limited as a person with significant control on 22 August 2017
18 Jul 2018 PSC02 Notification of Saffron Estates Limited as a person with significant control on 22 August 2017
18 Jul 2018 PSC07 Cessation of Graftongate Properties Limited as a person with significant control on 22 August 2017
03 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
20 Mar 2018 TM01 Termination of appointment of Henry James Angell-James as a director on 20 March 2018
03 Feb 2018 TM02 Termination of appointment of Jrw Accountants Limited as a secretary on 21 January 2018
21 Jan 2018 AP01 Appointment of Mr Philip John Silk as a director on 21 January 2018
04 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ "The transfer" 22/08/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 30 September 2016