Advanced company searchLink opens in new window

GRANDALE PROPERTIES LIMITED

Company number 08426626

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)
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
10 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-27
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
  • MODEL ARTICLES ‐ Model articles adopted