Advanced company searchLink opens in new window

GRANTHAM V.E. LIMITED

Company number 06258272

Filter by category

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
29 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
06 May 2015 MR04 Satisfaction of charge 1 in full
18 Feb 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 1 February 2015
05 Feb 2015 CH02 Director's details changed for Linkmel V.E. Limited on 1 February 2015
05 Feb 2015 CH04 Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
15 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
26 Sep 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
12 Feb 2014 AAMD Amended full accounts made up to 31 December 2012
30 Sep 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
07 Aug 2012 AP01 Appointment of Mr Neil Edward Paul Mcgowan as a director
07 Aug 2012 AP01 Appointment of Mr Neil Edward Paul Mcgowan as a director
25 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
23 Apr 2012 TM01 Termination of appointment of Ranbir Matharo as a director
21 Sep 2011 AA Full accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
13 Jan 2011 MISC 519
05 Oct 2010 AA Full accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders