Advanced company searchLink opens in new window

GRAINGER RURAL DEVELOPMENTS LIMITED

Company number 05402926

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)
16 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
16 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
25 Jul 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 25 July 2016
29 Jun 2016 TM01 Termination of appointment of Helen Christine Gordon as a director on 24 June 2016
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
18 Dec 2015 AD01 Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 15 Canada Square London E14 5GL on 18 December 2015
16 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
16 Dec 2015 4.70 Declaration of solvency
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
04 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
19 Mar 2015 MR04 Satisfaction of charge 1 in full
02 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
16 Jan 2014 AA Full accounts made up to 30 September 2013