MAJORGRANT LIMITED
Status | DISSOLVED |
Company No. | 04109013 |
Category | Private Limited Company |
Incorporated | 16 Nov 2000 |
Age | 23 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2021 |
Years | 2 years, 8 months, 5 days |
SUMMARY
MAJORGRANT LIMITED is an dissolved private limited company with number 04109013. It was incorporated 23 years, 6 months, 5 days ago, on 16 November 2000 and it was dissolved 2 years, 8 months, 5 days ago, on 16 September 2021. The company address is The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 15 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2020
Action Date: 20 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-20
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-25
Officer name: Elizabeth Drysdale
Documents
Liquidation disclaimer notice
Date: 29 Aug 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-13
New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
Old address: 67 Loughborough Road West Bridgford Nottingham NG2 7LA
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 10 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Capital alter shares redemption statement of capital
Date: 15 Jun 2018
Action Date: 29 May 2018
Category: Capital
Type: SH02
Date: 2018-05-29
Capital : 100 GBP
Documents
Resolution
Date: 07 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Termination secretary company with name termination date
Date: 03 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: St Peters House (Nominees) Limited
Termination date: 2015-10-27
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Drysdale
Change date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
New address: 67 Loughborough Road West Bridgford Nottingham NG2 7LA
Old address: Shakespeares Park House Friar Lane Nottingham NG1 6DN
Change date: 2015-03-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change registered office address company with date old address
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Address
Type: AD01
Old address: Berryman Park House Friar Lane Nottingham Nottinghamshire NG1 6DN
Change date: 2011-12-16
Documents
Change corporate secretary company with change date
Date: 16 Dec 2011
Action Date: 06 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-06-06
Officer name: St Peters House (Nominees) Limited
Documents
Change sail address company with old address
Date: 16 Dec 2011
Category: Address
Type: AD02
Old address: Berryman Park House Friar Lane Nottingham Nottinghamshire NG1 6DN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Move registers to sail company
Date: 21 Dec 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Drysdale
Change date: 2010-08-16
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change corporate secretary company with change date
Date: 09 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: St Peters House (Nominees) Limited
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Elizabeth Drysdale
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 26/03/03 from: newstead house pelham road nottingham nottinghamshire NG5 1AP
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/12/01--------- £ si 30000@1=30000 £ ic 100/30100
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2002
Category: Capital
Type: 123
Description: £ nc 1000/31000 19/12/01
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2001
Category: Address
Type: 287
Description: Registered office changed on 10/05/01 from: 154 wollaton road beeston nottingham nottinghamshire NG9 2PH
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 06/03/01 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/12/01
Documents
Some Companies
SUITE 2 CASTLE HOUSE,BRIGHTON,BN2 6NT
Number: | 11109493 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 LABERGE GARDENS,MOTHERWELL,ML1 4FD
Number: | SC287165 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE, HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 10215507 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT
Number: | 04591843 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANAGED LAND COMPANY LIMITED
CRANLEY COTTAGE LUMB BROOK ROAD,WARRINGTON,WA4 3HL
Number: | 09670755 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ONLINE MARKETING STORE LIMITED
32 LONGMEADOW LANE,MORECAMBE,LA3 2FH
Number: | 06913463 |
Status: | ACTIVE |
Category: | Private Limited Company |