Advanced company searchLink opens in new window

GRAIN HOLDCO LIMITED

Company number SC486162

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2017 DS01 Application to strike the company off the register
26 Jun 2017 PSC02 Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
29 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
26 Mar 2015 AP03 Appointment of Julie Mansfield Jackson as a secretary on 10 March 2015
26 Mar 2015 TM02 Termination of appointment of Sheelagh Jane Duffield as a secretary on 10 March 2015
26 Mar 2015 TM01 Termination of appointment of Sheelagh Jane Duffield as a director on 10 March 2015
26 Mar 2015 AP01 Appointment of Mr Christopher John Endsor as a director on 10 March 2015
26 Mar 2015 AP01 Appointment of Mr Ian Murdoch as a director on 10 March 2015
08 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-08
  • GBP 2