Advanced company searchLink opens in new window

GRANGEFORD (113) LIMITED

Company number 07642993

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
24 Jun 2015 AP01 Appointment of Mr Michael David Gubbay as a director on 9 January 2014
24 Jun 2015 TM01 Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014
24 Jun 2015 AP02 Appointment of Viaport Limited as a director on 9 January 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AP02 Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014
08 Apr 2015 TM01 Termination of appointment of Sol Levi as a director on 9 January 2014
08 Apr 2015 TM01 Termination of appointment of Michael David Gubbay as a director on 9 January 2014
10 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
21 Jan 2014 MR04 Satisfaction of charge 5 in full
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 12/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2012 MG01 Duplicate mortgage certificatecharge no:2
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 May 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012