Advanced company searchLink opens in new window

GRANGEMET LIMITED

Company number 10171361

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
04 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from 18 Angrove Close Great Ayton Middlesbrough Cleveland TS9 6LF to 5 Tindale Close Yarm Yarm TS9 9UD on 12 March 2019
16 Nov 2018 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 May 2017
13 Jul 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Jul 2017 PSC01 Notification of James Harry Harland as a person with significant control on 20 May 2016
15 Jul 2016 AP01 Appointment of James Harry Harland as a director on 20 May 2016
06 Jul 2016 AD01 Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to 18 Angrove Close Great Ayton Middlesbrough Cleveland TS9 6LF on 6 July 2016
13 Jun 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP on 13 June 2016
10 Jun 2016 TM01 Termination of appointment of Michael Duke as a director on 10 June 2016
10 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-10
  • GBP 1