Advanced company searchLink opens in new window

GRANVILLE CONTROLS LIMITED

Company number 00840222

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 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2010 DS01 Application to strike the company off the register
09 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
09 Sep 2010 SH20 Statement by Directors
09 Sep 2010 CAP-SS Solvency Statement dated 31/08/10
09 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem/dist reserves 31/08/2010
09 Sep 2010 SH19 Statement of capital on 9 September 2010
  • GBP 1
26 Apr 2010 TM01 Termination of appointment of Stephen Webster as a director
23 Apr 2010 AP01 Appointment of Mr Robert Andrew Ross Smith as a director
10 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed
14 Oct 2009 CH03 Secretary's details changed for Alison Drew on 1 October 2009
24 Sep 2009 AA Accounts made up to 31 July 2009
03 Dec 2008 AA Accounts made up to 31 July 2008
21 Nov 2008 363a Return made up to 06/11/08; full list of members
19 Nov 2007 363a Return made up to 06/11/07; full list of members
21 Oct 2007 AA Accounts made up to 31 July 2007
22 Jun 2007 288b Director resigned
22 Jun 2007 288a New director appointed
09 Nov 2006 363a Return made up to 06/11/06; full list of members
06 Sep 2006 AA Accounts made up to 31 July 2006
20 Jan 2006 AA Accounts made up to 31 July 2005
25 Nov 2005 363a Return made up to 06/11/05; full list of members
01 Sep 2005 288c Director's particulars changed