- Company Overview for GRANDALE PROPERTIES LIMITED (08426626)
- Filing history for GRANDALE PROPERTIES LIMITED (08426626)
- People for GRANDALE PROPERTIES LIMITED (08426626)
- More for GRANDALE PROPERTIES LIMITED (08426626)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Dec 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 30 November 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
25 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
17 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 May 2014 | |
26 Mar 2014 | AR01 | Annual return made up to 1 March 2014 with full list of shareholders | |
22 May 2013 | CERTNM |
Company name changed frank pullan butchers LIMITED\certificate issued on 22/05/13
|
|
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2013 | TM01 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 1 March 2013 | |
04 Mar 2013 | AP01 | Appointment of Mrs Janesta Ruth Scott as a director on 4 March 2013 | |
01 Mar 2013 | NEWINC |
Incorporation
|