GRANGE COURT MANAGEMENT (ABINGDON) LIMITED
Status | DISSOLVED |
Company No. | 04262830 |
Category | Private Limited Company |
Incorporated | 01 Aug 2001 |
Age | 22 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2018 |
Years | 5 years, 8 months, 1 day |
SUMMARY
GRANGE COURT MANAGEMENT (ABINGDON) LIMITED is an dissolved private limited company with number 04262830. It was incorporated 22 years, 10 months, 2 days ago, on 01 August 2001 and it was dissolved 5 years, 8 months, 1 day ago, on 02 October 2018. The company address is Richmond Point Richmond Point, Bournemouth, BH2 6LR, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 02 Oct 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jul 2018
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mandy Lorna Catto
Appointment date: 2017-09-07
Documents
Termination secretary company with name termination date
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mandy Lorna Catto
Termination date: 2017-09-07
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Stephen Kenneth Catto
Change date: 2015-08-01
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Dr Stephen Kenneth Catto
Documents
Change person secretary company with change date
Date: 05 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-01
Officer name: Mandy Lorna Catto
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-05
New address: C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR
Old address: Garth Lodge 10 Rowlands Hill Wimborne Dorset BH21 1AN
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Dissolution withdrawal application strike off company
Date: 30 Oct 2013
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 01 Oct 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change account reference date company previous shortened
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: 1 Poole Road Bournemouth Dorset BH2 5QQ
Change date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-11
Old address: 52 New Inn Hall Street Oxford Oxfordshire OX1 2QA
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Kenneth Catto
Documents
Appoint person secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mandy Lorna Catto
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mccrum
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darbys Director Services Limited
Documents
Termination secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darbys Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Terence Mccrum
Documents
Termination director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hedges
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change corporate secretary company with change date
Date: 04 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-31
Officer name: Darbys Secretarial Services Limited
Documents
Change corporate director company with change date
Date: 04 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-07-31
Officer name: Darbys Director Services Limited
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas mitchell hedges
Documents
Accounts with accounts type dormant
Date: 29 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Resolution
Date: 19 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 27/03/08\gbp si 2@1=2\gbp ic 2/4\
Documents
Resolution
Date: 03 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; no change of members
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; no change of members
Documents
Resolution
Date: 01 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type dormant
Date: 24 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Some Companies
4TH FLOOR,LONDON,W1D 3AD
Number: | 07540407 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE WOODLANDS,CAMBRIDGE,CB21 4UF
Number: | 11658364 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANN'S WHARF,NEWCASTLE UPON TYNE,NE1 3DX
Number: | 05646423 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BEULAH ROAD,LONDON,E17 9LN
Number: | 10115916 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,BRIGHTON,BN1 5BB
Number: | 11600392 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 67-68 HATTON GARDEN,LONDON,EC1N 8JY
Number: | 08710973 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |