Advanced company searchLink opens in new window

GRANITE GROUP SERVICES LTD

Company number 13084957

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
15 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
10 Feb 2022 MR01 Registration of charge 130849570001, created on 3 February 2022
21 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
29 Apr 2021 PSC07 Cessation of Stephen Cooper as a person with significant control on 29 April 2021
29 Apr 2021 TM01 Termination of appointment of Stephen Cooper as a director on 29 April 2021
06 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-03
03 Apr 2021 AD01 Registered office address changed from 41 the Tynings Westbury Whiltshire BA13 3PZ England to Granite Group Services 41 the Tynings Westbury Whiltshire BA13 3PZ on 3 April 2021
18 Mar 2021 PSC01 Notification of Stephen Cooper as a person with significant control on 18 March 2021
18 Mar 2021 AP01 Appointment of Mr Stephen Cooper as a director on 18 March 2021
02 Feb 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 41 the Tynings Westbury Whiltshire BA13 3PZ on 2 February 2021
05 Jan 2021 TM01 Termination of appointment of William Jay Thomas as a director on 5 January 2021
18 Dec 2020 CH01 Director's details changed for Mr Lewis Conor Jacob Lye on 18 December 2020
17 Dec 2020 AP01 Appointment of Mr William Jay Thomas as a director on 17 December 2020
16 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-16
  • GBP 1