Advanced company searchLink opens in new window

GRENNAN ADVISERS LIMITED

Company number 08272509

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
07 Oct 2019 TM01 Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019
21 Jun 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
01 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) disapplied for purposes allowing directors to consider sale of entire issued capital 14/02/2018
20 Feb 2018 PSC02 Notification of Sanlam Wealth Planning Uk Limited as a person with significant control on 15 February 2018
20 Feb 2018 AP01 Appointment of Mr John David White as a director on 15 February 2018
20 Feb 2018 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 15 February 2018
20 Feb 2018 PSC07 Cessation of Stuart John Grennan as a person with significant control on 15 February 2018
20 Feb 2018 PSC07 Cessation of Helen Mavis Chapman as a person with significant control on 15 February 2018
20 Feb 2018 TM01 Termination of appointment of Michael Terence Brown as a director on 15 February 2018
20 Feb 2018 TM02 Termination of appointment of Helen Mavis Chapman as a secretary on 15 February 2018
20 Feb 2018 TM01 Termination of appointment of Helen Mavis Chapman as a director on 15 February 2018
20 Feb 2018 TM01 Termination of appointment of Stuart John Grennan as a director on 15 February 2018
20 Feb 2018 AD01 Registered office address changed from 112 Anlaby Road Hull East Yorkshire HU3 2JL to St. Bartholomew's House Lewins Mead Bristol BS1 2NH on 20 February 2018
24 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
11 Nov 2015 CH01 Director's details changed for Helen Mavis Chapman on 22 July 2014