- Company Overview for GRANTHAM CLOTHING COMPANY LIMITED (04076978)
- Filing history for GRANTHAM CLOTHING COMPANY LIMITED (04076978)
- People for GRANTHAM CLOTHING COMPANY LIMITED (04076978)
- Charges for GRANTHAM CLOTHING COMPANY LIMITED (04076978)
- Insolvency for GRANTHAM CLOTHING COMPANY LIMITED (04076978)
- More for GRANTHAM CLOTHING COMPANY LIMITED (04076978)
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
|
|
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
|
|
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
|
|
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
|
|
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 |