GRASSLAND FRESH LIMITED
Status | DISSOLVED |
Company No. | 05043952 |
Category | Private Limited Company |
Incorporated | 13 Feb 2004 |
Age | 20 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2013 |
Years | 10 years, 6 months, 9 days |
SUMMARY
GRASSLAND FRESH LIMITED is an dissolved private limited company with number 05043952. It was incorporated 20 years, 3 months, 21 days ago, on 13 February 2004 and it was dissolved 10 years, 6 months, 9 days ago, on 26 November 2013. The company address is C/O Chi-Yip Group Ltd C/O Chi-Yip Group Ltd, Greenside Way, Middleton, M24 1FW, Manchester.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Stewart Yip
Documents
Accounts with accounts type small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Accounts with accounts type small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / jackson lui / 13/02/2009 / Forename was: jackson, now: jackon
Documents
Accounts with accounts type small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 30 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/05/04
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA
Number: | 09225127 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C NEWPARK HALL IND ESTATE,LONGTON,ST3 5AT
Number: | 07405832 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 105 ASSAY STUDIOS,BIRMINGHAM,B3 1SF
Number: | 09225379 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OLYMPIA WAY,WHITSTABLE,CT5 3FF
Number: | 10862037 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VALENTINE & CO,52-54 CARTER LANE,EC4V 5EF
Number: | 03864018 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE PUMP HOUSE,WINCHESTER,SO23 9QG
Number: | 05140712 |
Status: | ACTIVE |
Category: | Private Limited Company |