GRANGE PLANT HIRE LIMITED
Status | RECEIVERSHIP |
Company No. | 04890737 |
Category | Private Limited Company |
Incorporated | 08 Sep 2003 |
Age | 20 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GRANGE PLANT HIRE LIMITED is an receivership private limited company with number 04890737. It was incorporated 20 years, 9 months, 8 days ago, on 08 September 2003. The company address is 8 Thelwall Road 8 Thelwall Road, Ellesmere Port, CH66 3JU, United Kingdom.
Company Fillings
Liquidation receiver cease to act receiver
Date: 11 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 Jul 2013
Action Date: 17 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-06-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 May 2013
Action Date: 03 Apr 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-04-03
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Oct 2012
Action Date: 03 Oct 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-10-03
Documents
Legacy
Date: 17 Oct 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Apr 2012
Action Date: 06 Apr 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-04-06
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Oct 2011
Action Date: 03 Oct 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-10-03
Documents
Annual return company with made up date
Date: 21 Dec 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Termination secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard L Ferguson Company Services Ltd
Documents
Legacy
Date: 11 Oct 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-11
Old address: 19 Grosvenor Street Chester CH1 2DD United Kingdom
Documents
Gazette filings brought up to date
Date: 06 Mar 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2010
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / richard l ferguson company services LTD / 19/05/2008
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from regus house herons way chester business park chester CH4 9QR
Documents
Legacy
Date: 09 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 02 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/08/05
Documents
Accounts with accounts type partial exemption
Date: 12 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BROMPTON HOUSE CAR PARK MANAGEMENT COMPANY BATH LTD
94 PARK LANE,CROYDON,CR0 1JB
Number: | 08196274 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 TENNAL ROAD,BIRMINGHAM,B32 2HH
Number: | 11746651 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BYWOOD,BRACKNELL,RG12 7RF
Number: | 10858130 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STATION TERRACE,CARMS,SA40 9XX
Number: | 07904622 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JJ
Number: | 11941980 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL,ST. ALBANS,AL4 8AN
Number: | 09782714 |
Status: | LIQUIDATION |
Category: | Private Limited Company |