Advanced company searchLink opens in new window

GRACEHURST LIMITED

Company number 01518521

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)
12 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Feb 2016 AD01 Registered office address changed from City Point One Ropemaker Street London London EC2Y 9st to Alixpartners Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 February 2016
29 Jan 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
29 Jan 2016 4.70 Declaration of solvency
21 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
09 Nov 2015 AD01 Registered office address changed from C/O Numera Partners Llp 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ England to City Point One Ropemaker Street London London EC2Y 9st on 9 November 2015
20 Oct 2015 TM02 Termination of appointment of Lisa Broadley as a secretary on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Michael Gerard Broom as a director on 20 October 2015
20 Oct 2015 AP01 Appointment of Mr John Francis Soden as a director on 20 October 2015
20 Oct 2015 AP01 Appointment of Mrs Jade Louise Moore as a director on 20 October 2015
14 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
22 May 2015 AD01 Registered office address changed from C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Numera Partners Llp 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ on 22 May 2015
11 May 2015 AD01 Registered office address changed from C/O Norton Lewis & Co 246-248 Great Portland Street London W1W 5JL to C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2015
17 Mar 2015 MR04 Satisfaction of charge 2 in full
17 Mar 2015 MR04 Satisfaction of charge 1 in full
19 Jan 2015 AP01 Appointment of Mr Michael Gerard Broom as a director on 2 September 2014
23 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
28 Oct 2014 AA Full accounts made up to 31 December 2013
13 Oct 2014 TM01 Termination of appointment of Antony David Barley as a director on 12 September 2014
25 Mar 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
25 Mar 2014 TM02 Termination of appointment of Amanda Phillips as a secretary
01 Nov 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AP03 Appointment of Mrs Amanda Phillips as a secretary