- Company Overview for GRAIN HOLDCO LIMITED (SC486162)
- Filing history for GRAIN HOLDCO LIMITED (SC486162)
- People for GRAIN HOLDCO LIMITED (SC486162)
- More for GRAIN HOLDCO LIMITED (SC486162)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2017 | DS01 | Application to strike the company off the register | |
26 Jun 2017 | PSC02 | Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Ian Murdoch on 3 August 2015 | |
29 Apr 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 | |
26 Mar 2015 | AP03 | Appointment of Julie Mansfield Jackson as a secretary on 10 March 2015 | |
26 Mar 2015 | TM02 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 10 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Sheelagh Jane Duffield as a director on 10 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Christopher John Endsor as a director on 10 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Ian Murdoch as a director on 10 March 2015 | |
08 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-08
|