GRANGE MANAGEMENT SOLUTIONS LIMITED

Marston House, 5 Elmdon Lane Marston House, 5 Elmdon Lane, Solihull, B37 7DL
StatusDISSOLVED
Company No.05018301
CategoryPrivate Limited Company
Incorporated16 Jan 2004
Age20 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 28 days

SUMMARY

GRANGE MANAGEMENT SOLUTIONS LIMITED is an dissolved private limited company with number 05018301. It was incorporated 20 years, 4 months, 7 days ago, on 16 January 2004 and it was dissolved 1 year, 28 days ago, on 25 April 2023. The company address is Marston House, 5 Elmdon Lane Marston House, 5 Elmdon Lane, Solihull, B37 7DL.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Sykes

Change date: 2014-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Sykes

Change date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-18

Officer name: Mr David Sykes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-17

Officer name: David Sykes

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2011

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Sykes

Change date: 2010-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerardine Sykes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Sykes

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gerardine Mary Clare Sykes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 01 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORD COLLEGE SERVICES LIMITED

CAULDWELL STREET,BEDFORD,MK42 9AH

Number:06973202
Status:ACTIVE
Category:Private Limited Company

DAVINA FASHIONS LTD

UNIT 7 KINGSIDE,LONDON,SE18 5BX

Number:02007694
Status:ACTIVE
Category:Private Limited Company

J L ATHERTON LIMITED

HIGH HORSLEYHOPE FARM,CONSETT,DH8 9DE

Number:10549266
Status:ACTIVE
Category:Private Limited Company

MARTIN PITT CONSULTING LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:05096293
Status:ACTIVE
Category:Private Limited Company

PERIOD BUILDERS LTD

ORCHARD COTTAGE,OSWESTRY,SY10 7ND

Number:06746039
Status:ACTIVE
Category:Private Limited Company

STARLING ROW DEVELOPMENTS LTD

19 CANTERBURY ROAD,WORTHING,BN13 1AQ

Number:11932123
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