Advanced company searchLink opens in new window

GRANVILLE CREDIT CONTROL SERVICES LIMITED

Company number 15019277

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)
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2024 DS01 Application to strike the company off the register
04 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jul 2024 AD01 Registered office address changed from St James House Hollinswood Road Central Park Telford TF2 9TZ England to 112 Teagues Crescent Trench Telford TF2 6RF on 3 July 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
02 May 2024 TM01 Termination of appointment of Shailesh Maganlal Patel as a director on 1 May 2024
02 May 2024 TM01 Termination of appointment of Ami Patel as a director on 1 May 2024
05 Nov 2023 CH01 Director's details changed for Mr Paul Michael Naylor on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from Park Lane Centre Park Lane Telford TF7 5QZ England to St James House Hollinswood Road Central Park Telford TF2 9TZ on 2 November 2023
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 400
04 Sep 2023 AA01 Current accounting period shortened from 31 July 2024 to 31 March 2024
24 Aug 2023 PSC01 Notification of Kim Jeanette Kelly as a person with significant control on 14 August 2023
14 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 14 August 2023
03 Aug 2023 AP01 Appointment of Mr Paul Michael Naylor as a director on 3 August 2023
21 Jul 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-07-21
  • GBP 400