Advanced company searchLink opens in new window

GRAINMARK LIMITED

Company number 04140879

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)
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
  • GBP 60
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
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
  • GBP 60
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
  • GBP 60
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