Advanced company searchLink opens in new window

GRANFORT LIMITED

Company number 02593615

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2018 DS01 Application to strike the company off the register
19 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
31 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-01
11 Aug 2017 CONNOT Change of name notice
28 Jul 2017 CH03 Secretary's details changed for Mr. James Alexander Lestock Wills on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Christopher John Maxey on 28 July 2017
28 Jul 2017 PSC04 Change of details for Christopher John Maxey as a person with significant control on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Mr. James Alexander Lestock Wills on 28 July 2017
28 Jul 2017 PSC04 Change of details for Mr. James Alexander Lestock Wills as a person with significant control on 28 July 2017
28 Jul 2017 MR04 Satisfaction of charge 1 in full
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 472
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 472
08 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 472
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 472
14 Nov 2013 SH06 Cancellation of shares. Statement of capital on 14 November 2013
  • GBP 471
14 Nov 2013 SH03 Purchase of own shares.
30 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Sep 2013 TM01 Termination of appointment of Caroline Edwards as a director