GRACECHURCH INDUSTRY LIMITED

Acorns Acorns, Flackwell Heath, HP10 9ED, Buckinghamshire
StatusDISSOLVED
Company No.03076276
CategoryPrivate Limited Company
Incorporated05 Jul 1995
Age28 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 5 months, 2 days

SUMMARY

GRACECHURCH INDUSTRY LIMITED is an dissolved private limited company with number 03076276. It was incorporated 28 years, 10 months, 9 days ago, on 05 July 1995 and it was dissolved 6 years, 5 months, 2 days ago, on 12 December 2017. The company address is Acorns Acorns, Flackwell Heath, HP10 9ED, Buckinghamshire.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-01

Officer name: Mr Donald Owen Scott

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan James Matson

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan James Matson

Change date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: 30 Highfield Road Bourne End Buckinghamshire SL8 5BG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-27

Officer name: Mr Alan James Matson

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-27

Officer name: Mr Donald Owen Scott

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-27

Officer name: Mr Alan James Matson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-14

Old address: 48 Whitepit Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9HS United Kingdom

Documents

View document PDF

Annual return company with made up date

Date: 02 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date

Date: 14 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 24/03/2009 from swains house 10 swains lane flackwell heath high wycombe buckinghamshire HP10 9BN

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Resolution

Date: 20 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gracechurch house (regions) LTD\certificate issued on 05/11/99

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 02/11/99 from: cannon house 27 london end beaconsfield buckinghamshire HP9 2HN

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/97; no change of members

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gracechurch house (essex) limite d\certificate issued on 22/01/97

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/97 to 30/09/97

Documents

View document PDF

Resolution

Date: 03 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 20/06/96 from: gracechurch house 20 shepherds lane beaconsfield buckinghamshire HP9 2DT

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 21/09/95--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 21/09/95--------- £ si 49@1=49 £ ic 1/50

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 1137 LIMITED\certificate issued on 24/10/95

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 25/09/95 from: mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID WHITEHEAD & SONS LIMITED

2A THE COMMON,WIGAN,WN8 7DA

Number:00909213
Status:ACTIVE
Category:Private Limited Company

LH AGRO (UK) LIMITED

12 THE BROADWAY,ST. IVES,PE27 5BN

Number:02208177
Status:ACTIVE
Category:Private Limited Company

LOTA- GESUNDHEITSPFLEGE- PRODUKTE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05927108
Status:ACTIVE
Category:Private Limited Company

MANN AND MOORE LTD

15 STANDEN PLACE,HORSHAM,RH12 5JS

Number:10821480
Status:ACTIVE
Category:Private Limited Company

PRESTON RECRUIT LTD

22 WELLINGTON PLACE,PRESTON,PR5 4TR

Number:11939485
Status:ACTIVE
Category:Private Limited Company

STR ACCOUNTANTS AND TAX ADVISERS LIMITED

443 HIGH STREET NORTH,LONDON,E12 6TJ

Number:08918769
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