- Company Overview for GRANGECOURT DEVELOPMENTS LIMITED (03832344)
- Filing history for GRANGECOURT DEVELOPMENTS LIMITED (03832344)
- People for GRANGECOURT DEVELOPMENTS LIMITED (03832344)
- Charges for GRANGECOURT DEVELOPMENTS LIMITED (03832344)
- Insolvency for GRANGECOURT DEVELOPMENTS LIMITED (03832344)
- More for GRANGECOURT DEVELOPMENTS LIMITED (03832344)
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
|
|
10 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
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
|
|
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 |