GRAVAN HOLDINGS LIMITED

2 Sovereign Quay 2 Sovereign Quay, Cardiff, CF10 5SF
StatusDISSOLVED
Company No.05310614
CategoryPrivate Limited Company
Incorporated10 Dec 2004
Age19 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution05 Aug 2022
Years1 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

Gazette dissolved liquidation

Date: 05 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 27 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/03/06--------- £ si 9@1=9 £ ic 3/12

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/03/06--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Resolution

Date: 24 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSWELLIA BOTANICS LIMITED

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

DABAPPS LTD

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

JD CONSULTIO/CONSULTIOUS LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:11693468
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL ANGELS LTD

29 29,RAMSGATE,CT11 7PG

Number:07526279
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