Advanced company searchLink opens in new window

GRAINGER BUILDING SERVICES LIMITED

Company number NI010297

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)
20 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2019 4.69(NI) Statement of receipts and payments to 13 December 2019
20 Dec 2019 4.73(NI) Return of final meeting in a creditors' voluntary winding up
31 Oct 2019 4.69(NI) Statement of receipts and payments to 2 October 2019
18 Jul 2019 LIQ MISC OC(NI) Court order insolvency:court order for bulk transfer
18 Jul 2019 4.41(NI) Notice of ceasing to act as a voluntary liquidator
18 Jul 2019 VL1 Appointment of a liquidator
07 Nov 2018 4.69(NI) Statement of receipts and payments to 2 October 2018
01 Nov 2017 4.69(NI) Statement of receipts and payments to 2 October 2017
04 Nov 2016 4.69(NI) Statement of receipts and payments to 2 October 2016
21 Oct 2015 4.69(NI) Statement of receipts and payments to 2 October 2015
21 Oct 2014 4.69(NI) Statement of receipts and payments to 2 October 2014
18 Mar 2014 1.4(NI) Notice of completion of voluntary arrangement
05 Nov 2013 4.69(NI) Statement of receipts and payments to 2 October 2013
04 Sep 2013 4.41(NI) Notice of ceasing to act as a voluntary liquidator
28 Aug 2013 VL1 Appointment of a liquidator
16 May 2013 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
02 Nov 2012 4.21(NI) Statement of affairs
17 Oct 2012 AD01 Registered office address changed from 163 Church Road Holywood Co Down BT18 9BZ on 17 October 2012
17 Oct 2012 VL1 Appointment of a liquidator
17 Oct 2012 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
28 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
15 Mar 2012 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
20 Feb 2012 TM01 Termination of appointment of Erik Archer as a director
18 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-18
  • GBP 35,200