GRANITE SOLUTIONS DIRECT LTD

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.05242600
CategoryPrivate Limited Company
Incorporated27 Sep 2004
Age19 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution04 Dec 2019
Years4 years, 6 months

SUMMARY

GRANITE SOLUTIONS DIRECT LTD is an dissolved private limited company with number 05242600. It was incorporated 19 years, 8 months, 7 days ago, on 27 September 2004 and it was dissolved 4 years, 6 months ago, on 04 December 2019. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 04 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2019

Action Date: 03 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: 4 High Street Maidenhead SL6 1QJ England

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2018-04-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 Apr 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 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: 16 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: 3 Kelpatrick Centre Kelpatrick Road Slough Berks SL1 6BW

New address: 4 High Street Maidenhead SL6 1QJ

Change date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change sail address company with old address

Date: 04 Nov 2013

Category: Address

Type: AD02

Old address: 255-261 Horn Lane London W3 9EH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Edward Chester

Change date: 2013-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: Chestnut Acre Common Road Dorney Berkshire SL4 6PX

Change date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change sail address company with old address

Date: 24 Oct 2012

Category: Address

Type: AD02

Old address: 337 Bath Road Slough Berkshire SL1 5PR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Edward Chester

Change date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change sail address company

Date: 13 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nadia chester

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith chester / 11/11/2008

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nadia chester / 11/11/2008

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 09/06/2008 from cadmore house 30 earlsfield holyport maidenhead berkshire SL6 2LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 17/11/04 from: cadmore house, 30 earlsfield holyport maidenhead SL6 2LZ

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/09/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITYLINK PROPERTIES (UK) LTD

54 LINCOLN ROAD,CAMBRIDGESHIRE,PE1 2RY

Number:05674827
Status:ACTIVE
Category:Private Limited Company

FH CONTRACTS LTD

11 CAULFIELD PLACE,NEWRY,BT35 6AS

Number:NI650708
Status:ACTIVE
Category:Private Limited Company

MAGNON ENGINEERING LTD.

19 BON ACCORD CRESCENT,ABERDEEN,AB11 6DE

Number:SC606614
Status:ACTIVE
Category:Private Limited Company

MARCSTATE LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:02951158
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPTIONS (BRISTOL) LIMITED

THE STORE AVONVALLEY FARM PIXASH LANE,BRISTOL,BS31 1TS

Number:03749744
Status:LIQUIDATION
Category:Private Limited Company

SHAFTESBURY ROAD RESIDENTS ASSOCIATION LIMITED

THE COTTAGE, 55,PORTSMOUTH,PO6 2LY

Number:03839213
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