GRAPECOURT LIMITED
Status | DISSOLVED |
Company No. | 05260127 |
Category | Private Limited Company |
Incorporated | 14 Oct 2004 |
Age | 19 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2022 |
Years | 1 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
Liquidation compulsory return final meeting
Date: 25 May 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory appointment liquidator
Date: 14 Feb 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation miscellaneous
Date: 30 Apr 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re sec state release of liq
Documents
Liquidation miscellaneous
Date: 30 Apr 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:sec state release of liq
Documents
Liquidation compulsory winding up order
Date: 18 Dec 2012
Category: Insolvency
Type: COCOMP
Documents
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
Liquidation miscellaneous
Date: 06 Sep 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re sec of state release of liq
Documents
Liquidation compulsory appointment liquidator
Date: 19 Jun 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 19 Jun 2012
Category: Insolvency
Type: COCOMP
Documents
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
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
Liquidation compulsory appointment liquidator
Date: 21 Jul 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory appointment liquidator
Date: 25 Jan 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 25 Jan 2010
Category: Insolvency
Type: COCOMP
Documents
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
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
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
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
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
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
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
Legacy
Date: 25 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 18 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 19 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/09/05
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 12 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 07 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/11/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
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 |
5 EAMOTH GROUND,BRISTOL,BS34 5SR
Number: | 11946875 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DAISY LEA LANE,HUDDERSFIELD,HD3 3LP
Number: | 08805064 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11325926 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CAMDEN ROAD,KENT,TN1 2QP
Number: | OC397712 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |