- Company Overview for GRANGE ASH LIMITED (10656742)
- Filing history for GRANGE ASH LIMITED (10656742)
- People for GRANGE ASH LIMITED (10656742)
- Insolvency for GRANGE ASH LIMITED (10656742)
- More for GRANGE ASH LIMITED (10656742)
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) |
---|---|---|---|
10 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2023 | |
26 May 2023 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 26 May 2023 | |
20 Jun 2022 | AD01 | Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 20 June 2022 | |
20 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2022 | LIQ01 | Declaration of solvency | |
24 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
16 Feb 2022 | CH01 | Director's details changed for Mrs Dawn Thérèse Drury on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr Michael David Drury as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mrs Dawn Thérèse Drury as a person with significant control on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Michael David Drury on 16 February 2022 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
16 Oct 2019 | AD01 | Registered office address changed from The Boat House the Street, Lower Halstow Sittingbourne Kent ME9 7DY United Kingdom to 89 King Street Maidstone Kent ME14 1BG on 16 October 2019 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|