Advanced company searchLink opens in new window

GRANTCHESTER NOMINEES (TORBAY 1) LIMITED

Company number 04318299

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)
24 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2013 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 July 2013
05 Jul 2013 4.70 Declaration of solvency
05 Jul 2013 600 Appointment of a voluntary liquidator
05 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-18
12 Jun 2013 TM01 Termination of appointment of Roger Alan Lees as a director on 12 June 2013
12 Jun 2013 TM01 Termination of appointment of Andrew David Smith as a director on 12 June 2013
12 Jun 2013 TM01 Termination of appointment of Benjamin Toby Grose as a director on 12 June 2013
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Aug 2012 CH01 Director's details changed for Mr Philip John Martin on 2 August 2012
26 Jul 2012 AP01 Appointment of Andrew David Smith as a director on 18 July 2012
09 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
09 Nov 2011 AP01 Appointment of Mr Philip John Martin as a director on 13 October 2009
24 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Apr 2010 AP01 Appointment of Benjamin Toby Grose as a director
27 Apr 2010 TM01 Termination of appointment of Valentine Beresford as a director
21 Jan 2010 TM01 Termination of appointment of Andrew Jones as a director
08 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
07 Nov 2009 TM01 Termination of appointment of Mark Stirling as a director
08 Jan 2009 AA Accounts made up to 31 December 2008
08 Jan 2009 AA Accounts made up to 31 December 2007