GRAPECOURT LIMITED

Pannell House Pannell House, Guildford, GU1 4HN, Surrey
StatusDISSOLVED
Company No.05260127
CategoryPrivate Limited Company
Incorporated14 Oct 2004
Age19 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution25 Aug 2022
Years1 year, 9 months, 8 days

SUMMARY

GRAPECOURT LIMITED is an dissolved private limited company with number 05260127. It was incorporated 19 years, 7 months, 19 days ago, on 14 October 2004 and it was dissolved 1 year, 9 months, 8 days ago, on 25 August 2022. The company address is Pannell House Pannell House, Guildford, GU1 4HN, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 25 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Apr 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:re sec state release of liq

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Apr 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:sec state release of liq

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Dec 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation court order miscellaneous

Date: 18 Dec 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:order of court removing james long as liquidator of the company

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Sep 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:re sec of state release of liq

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 19 Jun 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Jun 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation court order miscellaneous

Date: 19 Jun 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:re court order release of liquidator

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Jul 2011

Category: Insolvency

Type: COCOMP

Documents

Liquidation court order miscellaneous

Date: 21 Jul 2011

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator :- b j hamblin replaces c j latos 10/06/2011

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Jul 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 25 Jan 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Jan 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Old address: Hillcroft Dartford Road Horton Kirby Kent DA4 9HX

Change date: 2010-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: 400 harrow road london W9 2HU

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 30 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 28/04/05 from: unit 2 capital park old woking surrey GU22 9LD

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/11/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 02/11/04 from: remer consultants LIMITED 355 acton lane london W3 8NR

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 21/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 14 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADO PFG LIMITED

17 FLOWERHILL STREET,AIRDRIE,ML6 6AP

Number:SC486692
Status:ACTIVE
Category:Private Limited Company

BEST ORGANIC SOLUTIONS LIMITED

2 INKERMAN LANE,ALDERSHOT,GU11 4AB

Number:07731410
Status:ACTIVE
Category:Private Limited Company

CTCDS LTD

5 EAMOTH GROUND,BRISTOL,BS34 5SR

Number:11946875
Status:ACTIVE
Category:Private Limited Company

HEY MARKETING LTD

30 DAISY LEA LANE,HUDDERSFIELD,HD3 3LP

Number:08805064
Status:ACTIVE
Category:Private Limited Company

MIGNOR LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11325926
Status:ACTIVE
Category:Private Limited Company

OXBRIDGE ADVISORS LLP

72 CAMDEN ROAD,KENT,TN1 2QP

Number:OC397712
Status:ACTIVE
Category:Limited Liability Partnership

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