Advanced company searchLink opens in new window

GRAFTON GROUP IT SERVICES LIMITED

Company number 01305519

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 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2018 DS01 Application to strike the company off the register
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
20 Jul 2017 TM01 Termination of appointment of Jolyon Christopher David Ingham as a director on 31 December 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
06 May 2016 TM01 Termination of appointment of David Llewelyn Arnold as a director on 5 May 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
10 Oct 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT on 10 October 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Aug 2014 AP01 Appointment of Charles Anthony Rinn as a director on 18 August 2014
18 Aug 2014 AP01 Appointment of Mr David Llewelyn Arnold as a director on 18 August 2014
18 Aug 2014 AP01 Appointment of Jolyon Christopher David Ingham as a director on 18 August 2014
13 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
04 Dec 2013 CC04 Statement of company's objects
04 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2013 CERTNM Company name changed bmb pontefract LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
03 Dec 2013 CONNOT Change of name notice
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
10 Sep 2013 AP01 Appointment of Brian O'hara as a director