Advanced company searchLink opens in new window

THE GRANGE NURSERY LIMITED

Company number 11419611

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)
30 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
30 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jul 2021 AD01 Registered office address changed from 60 Vicarage Road Hastings TN34 3LY England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 10 July 2021
06 Jul 2021 600 Appointment of a voluntary liquidator
06 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-28
06 Jul 2021 LIQ02 Statement of affairs
28 Sep 2020 TM01 Termination of appointment of Joel Philip Bridger as a director on 20 September 2020
02 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
27 Apr 2020 TM01 Termination of appointment of Geoffrey Michael Burt as a director on 27 April 2020
27 Apr 2020 TM01 Termination of appointment of Natalie Louise Bridger as a director on 27 April 2020
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Nov 2019 AD01 Registered office address changed from 14 Strand Way Bognor Regis PO22 7LL United Kingdom to 60 Vicarage Road Hastings TN34 3LY on 20 November 2019
20 Nov 2019 PSC04 Change of details for Miss Melanie Catherine Rebecca Hall as a person with significant control on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Mr Geoffrey Michael Burt on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Mrs Natalie Louise Bridger on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Mr Joel Philip Bridger on 20 November 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
23 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from 60 Vicarage Road Vicarage Road Hastings TN34 3LY United Kingdom to 14 Strand Way Bognor Regis PO22 7LL on 3 January 2019
23 Aug 2018 AP03 Appointment of Miss Melanie Catherine Rebecca Hall as a secretary on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr Joel Philip Bridger as a director on 23 August 2018
23 Aug 2018 AP01 Appointment of Mrs Natalie Louise Bridger as a director on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr Geoffrey Michael Burt as a director on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Miss Melanie Catherine Rebecca Hall on 23 August 2018
18 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-18
  • GBP 1