- Company Overview for GRAINMARK LIMITED (04140879)
- Filing history for GRAINMARK LIMITED (04140879)
- People for GRAINMARK LIMITED (04140879)
- Charges for GRAINMARK LIMITED (04140879)
- Insolvency for GRAINMARK LIMITED (04140879)
- More for GRAINMARK LIMITED (04140879)
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) |
---|---|---|---|
06 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2017 | LIQ10 | Removal of liquidator by court order | |
20 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Richard Sebastian Francis Steenberg as a director on 31 October 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 June 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
07 Jan 2016 | AD01 | Registered office address changed from C/O Parker Andrews Ltd Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge Cambridgeshire CB24 9PW to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016 | |
31 Dec 2015 | AD01 | Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O Parker Andrews Ltd Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge Cambridgeshire CB24 9PW on 31 December 2015 | |
29 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Jul 2015 | TM01 | Termination of appointment of Simon Richard Pugh as a director on 14 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr David Roderic Haugh as a director on 16 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of David Roderic Haugh as a director on 2 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Orlando Damian Francis Harris as a director on 27 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Piers Mark Woodnutt as a director on 28 April 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Simon Richard Pugh as a director on 14 June 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Piers Mark Woodnutt as a director on 1 June 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders |