Advanced company searchLink opens in new window

GRANGECOURT DEVELOPMENTS LIMITED

Company number 03832344

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)
15 Sep 2022 BONA Bona Vacantia disclaimer
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 February 2018
20 Feb 2017 4.68 Liquidators' statement of receipts and payments to 8 February 2017
23 May 2016 4.68 Liquidators' statement of receipts and payments to 8 February 2016
22 Jan 2016 AD01 Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX to C/O Live Recoveries Ltd Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
24 Feb 2015 AD01 Registered office address changed from Myddelton House Langbar Road Ilkley West Yorkshire LS29 0EB to C/O Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX on 24 February 2015
23 Feb 2015 4.20 Statement of affairs with form 4.19
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-09
10 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
06 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
06 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
06 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
29 Aug 2013 AD02 Register inspection address has been changed from C/O Wilkinsons and Partners Fairfax House 6a Mill Fild Road Cottingley Business Park Cottingley Yorkshire BD16 1PY United Kingdom
29 Aug 2013 AD04 Register(s) moved to registered office address
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Dec 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
24 Sep 2012 AD02 Register inspection address has been changed from Old Hall Elmete Hall Elmete Lane Leeds LS8 2LJ United Kingdom