GRANITE SOLUTIONS DIRECT LTD
Status | DISSOLVED |
Company No. | 05242600 |
Category | Private Limited Company |
Incorporated | 27 Sep 2004 |
Age | 19 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Dec 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 04 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation disclaimer notice
Date: 24 Apr 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 19 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nadia chester
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / keith chester / 11/11/2008
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nadia chester / 11/11/2008
Documents
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
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
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/07; no change of members
Documents
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
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/06; full list of members
Documents
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
Legacy
Date: 11 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/08/05
Documents
Legacy
Date: 22 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/08/06
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 11 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/09/04--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
54 LINCOLN ROAD,CAMBRIDGESHIRE,PE1 2RY
Number: | 05674827 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CAULFIELD PLACE,NEWRY,BT35 6AS
Number: | NI650708 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BON ACCORD CRESCENT,ABERDEEN,AB11 6DE
Number: | SC606614 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 02951158 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |