Advanced company searchLink opens in new window

GRANTLEASE LIMITED

Company number 03513414

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2020 TM01 Termination of appointment of Antony Gordon Welch as a director on 26 June 2020
30 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
16 Mar 2019 TM01 Termination of appointment of David Spence Dougall as a director on 15 March 2019
16 Mar 2019 TM01 Termination of appointment of David Morton Spence Dougall as a director on 15 March 2019
15 Mar 2019 PSC03 Notification of Welch's Group Holdings Ltd as a person with significant control on 15 March 2019
15 Mar 2019 AD01 Registered office address changed from 2 Cardington Gate St Martins Way Bedford Bedfordshire MK42 0LF to Welch's Transport Ltd Moorfield Road Duxford Cambridge CB22 4PS on 15 March 2019
15 Mar 2019 PSC07 Cessation of David Spence Dougall as a person with significant control on 15 March 2019
15 Mar 2019 PSC07 Cessation of David Morton Spence Dougall as a person with significant control on 15 March 2019
15 Mar 2019 AP01 Appointment of Mr Antony Gordon Welch as a director on 15 March 2019
15 Mar 2019 AP01 Appointment of Mr James Neville Welch as a director on 15 March 2019
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 AA01 Current accounting period extended from 31 May 2018 to 30 June 2018
29 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 May 2018
10 May 2018 MR04 Satisfaction of charge 1 in full
10 May 2018 MR04 Satisfaction of charge 2 in full
10 May 2018 MR04 Satisfaction of charge 3 in full
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
08 Mar 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
08 Mar 2018 MR05 All of the property or undertaking has been released from charge 3
08 Mar 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 2