Advanced company searchLink opens in new window

GRAINGER EUROPE (NO. 2) LIMITED

Company number 05520409

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)
08 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2019 LIQ01 Declaration of solvency
05 Nov 2019 600 Appointment of a voluntary liquidator
05 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-25
18 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 29/06/2018
18 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 10/07/2019
10 Jul 2019 CS01 10/07/19 Statement of Capital gbp 15850736
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 18/102/019.
13 May 2019 AA Full accounts made up to 30 September 2018
06 Mar 2019 TM01 Termination of appointment of Helen Christine Gordon as a director on 6 March 2019
04 Jul 2018 AA Full accounts made up to 30 September 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/102/019.
21 Dec 2017 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • GBP 15,850,736
17 Oct 2017 SH20 Statement by Directors
17 Oct 2017 CAP-SS Solvency Statement dated 04/10/17
17 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
20 Dec 2016 TM01 Termination of appointment of David Alexander Smith as a director on 20 December 2016
05 Oct 2016 ANNOTATION Clarification AP01 was removed from the public record on 16/11/2016 as it is invalid/ineffective.
04 Oct 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 30 September 2016
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 135,698,516
17 Jun 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016