Advanced company searchLink opens in new window

GRANALVIC LIMITED

Company number 03530852

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
17 Aug 2018 600 Appointment of a voluntary liquidator
17 Aug 2018 LIQ10 Removal of liquidator by court order
09 May 2018 AD01 Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 15 October 2017
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 15 October 2016
06 Nov 2015 AD01 Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 6 November 2015
06 Nov 2015 4.20 Statement of affairs with form 4.19
28 Oct 2015 600 Appointment of a voluntary liquidator
28 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
01 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 130,000
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 130,000
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 TM01 Termination of appointment of Robert Anderson as a director
26 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
25 May 2011 AA Accounts for a small company made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
17 Mar 2011 AP03 Appointment of Benita Mclean as a secretary
17 Mar 2011 TM01 Termination of appointment of Richard Day as a director
17 Mar 2011 TM02 Termination of appointment of Richard Day as a secretary