Advanced company searchLink opens in new window

GRANTHAM CLOTHING COMPANY LIMITED

Company number 04076978

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)
02 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2020 LIQ10 Removal of liquidator by court order
18 Jun 2020 600 Appointment of a voluntary liquidator
15 Aug 2019 AD01 Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 15 August 2019
15 Aug 2019 LIQ02 Statement of affairs
15 Aug 2019 600 Appointment of a voluntary liquidator
15 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
27 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
30 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
24 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
25 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
28 Jun 2017 MR01 Registration of charge 040769780004, created on 27 June 2017
09 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 103
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 103
14 Mar 2014 AD01 Registered office address changed from 2 Bath Street Grantham Lincolnshire NG31 6EG on 14 March 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 103
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders