GRAVAN HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05310614 |
Category | Private Limited Company |
Incorporated | 10 Dec 2004 |
Age | 19 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2022 |
Years | 1 year, 9 months, 28 days |
SUMMARY
GRAVAN HOLDINGS LIMITED is an dissolved private limited company with number 05310614. It was incorporated 19 years, 5 months, 23 days ago, on 10 December 2004 and it was dissolved 1 year, 9 months, 28 days ago, on 05 August 2022. The company address is 2 Sovereign Quay 2 Sovereign Quay, Cardiff, CF10 5SF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2021
Action Date: 05 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-05
Documents
Resolution
Date: 19 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jun 2021
Action Date: 05 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2019
Action Date: 05 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2018
Action Date: 05 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2017
Action Date: 05 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
New address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
Change date: 2016-04-27
Old address: Maple House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA
Documents
Liquidation voluntary statement of affairs with form attached
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-24
Officer name: William Clive Williams
Documents
Termination secretary company with name termination date
Date: 03 Mar 2016
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-24
Officer name: William Clive Williams
Documents
Accounts with accounts type small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type group
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type small
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type small
Date: 01 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 14 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members; amend
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Nov 2008
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Resolution
Date: 27 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 May 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/03/06--------- £ si 9@1=9 £ ic 3/12
Documents
Legacy
Date: 24 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/03/06--------- £ si 2@1=2 £ ic 1/3
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 05/01/06 from: 37 walter road swansea west glamorgan SA1 5NW
Documents
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 07 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11401580 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREAKTHROUGH COACHING & TRAINING LTD
FERNLEIGH,HEREFORD,HR2 8BD
Number: | 06385872 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,BRIGHTON,BN1 4EA
Number: | 07391901 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST-WEST MANAGEMENT SOLUTIONS L.P.
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL011544 |
Status: | ACTIVE |
Category: | Limited Partnership |
151 PRIORY ROAD,BIRMINGHAM,B28 0SX
Number: | 11693468 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 29,RAMSGATE,CT11 7PG
Number: | 07526279 |
Status: | ACTIVE |
Category: | Private Limited Company |