Advanced company searchLink opens in new window

GRACEHILL HOUSE LTD

Company number NI635422

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)
10 May 2022 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2022 2.24B(NI) Administrator's progress report to 2 February 2022
10 Feb 2022 2.35B(NI) Notice to move from Administration to Dissolution
24 Sep 2021 2.17B(NI) Statement of administrator's proposal
11 May 2021 MR04 Satisfaction of charge NI6354220004 in full
22 Apr 2021 2.17B(NI) Statement of administrator's proposal
19 Mar 2021 AD01 Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 19 March 2021
05 Mar 2021 2.12B(NI) Appointment of an administrator
02 Mar 2021 RM02 Notice of ceasing to act as receiver or manager
02 Mar 2021 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 22 February 2021
23 Feb 2021 MR01 Registration of charge NI6354220004, created on 19 February 2021
20 Jul 2020 RM01 Appointment of receiver or manager
26 May 2020 TM01 Termination of appointment of Stephen Robert Gray as a director on 26 May 2020
11 May 2020 PSC04 Change of details for Mr Stephen Robert Gray as a person with significant control on 12 October 2017
11 May 2020 PSC04 Change of details for Mr Jonathan Gwynne as a person with significant control on 15 April 2016
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
17 Feb 2020 CS01 Confirmation statement made on 15 December 2019 with updates
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
  • ANNOTATION Part Admin Removed a page containing unnecessary material in the accounts for 31/12/2017 was administratively removed on 28/11/2019.
  • ANNOTATION Part Admin Removed unnecessary material in the accounts for 31/12/2017 was administratively removed on 29/11/2019.
22 Oct 2018 AD01 Registered office address changed from Rivers Edge 11 Ravenhill Road Belfast BT6 8DN Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 22 October 2018
19 Sep 2018 MR04 Satisfaction of charge NI6354220001 in full
17 Aug 2018 MR01 Registration of charge NI6354220003, created on 15 August 2018
17 Aug 2018 MR01 Registration of charge NI6354220002, created on 15 August 2018