GRANTFERN LIMITED

156 Fleet Road Fleet Road, Fleet, GU51 4BE, Hampshire, England
StatusDISSOLVED
Company No.02171280
CategoryPrivate Limited Company
Incorporated30 Sep 1987
Age36 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 10 months, 20 days

SUMMARY

GRANTFERN LIMITED is an dissolved private limited company with number 02171280. It was incorporated 36 years, 8 months, 19 days ago, on 30 September 1987 and it was dissolved 4 years, 10 months, 20 days ago, on 30 July 2019. The company address is 156 Fleet Road Fleet Road, Fleet, GU51 4BE, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: 8 Tadley Close Fleet Hampshire GU51 1DS

New address: 156 Fleet Road Fleet Road Fleet Hampshire GU51 4BE

Change date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Anthony Crocker

Change date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Old address: Unit 1 156 Fleet Road Fleet Hampshire GU51 4BE

New address: 8 Tadley Close Fleet Hampshire GU51 1DS

Change date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-15

Officer name: Sylvia Mary Crocker

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Anthony Crocker

Change date: 2016-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Crocker

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts amended with made up date

Date: 11 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AAMD

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Mr Roger Anthony Crocker

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Sally Anne Crocker

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvia Mary Crocker

Change date: 2010-01-28

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarah crocker

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 19 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/95; no change of members

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 07 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/05/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/10

Documents

View document PDF

Legacy

Date: 09 Mar 1988

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Legacy

Date: 19 Jan 1988

Category: Capital

Type: PUC 2

Description: Wd 16/12/87 ad 05/12/87--------- £ si 24998@1=24998 £ ic 2/25000

Documents

View document PDF

Resolution

Date: 14 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Nov 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 10/11/87 from: 110 whitchurch rd cardiff CF4 3LY

Documents

View document PDF

Incorporation company

Date: 30 Sep 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISON FRAMES (UK) LIMITED

COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP

Number:04606552
Status:ACTIVE
Category:Private Limited Company

CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED

3 CORBY GATE,SUNDERLAND,SR2 7JB

Number:01377501
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FACILITY DRIVE LIMITED

C/O B&C ASOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10040268
Status:LIQUIDATION
Category:Private Limited Company

FLEET ASSIST INTERCO LIMITED

AURORA HOUSE,ROOKSLEY,MK13 8LW

Number:10864124
Status:ACTIVE
Category:Private Limited Company

LINDA MURPHY EDUCATION LIMITED

139 FALSGRAVE ROAD,SCARBOROUGH,YO12 5EY

Number:04949779
Status:ACTIVE
Category:Private Limited Company

MARSILLAC ASSOCIATES LIMITED

UNITEK HOUSE CHURCHFIELD ROAD,GERRARDS CROSS,SL9 9EW

Number:04462402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source