GRAFTON DESIGN & BUILD LIMITED
Status | DISSOLVED |
Company No. | 05636369 |
Category | Private Limited Company |
Incorporated | 25 Nov 2005 |
Age | 18 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2023 |
Years | 6 months, 27 days |
SUMMARY
GRAFTON DESIGN & BUILD LIMITED is an dissolved private limited company with number 05636369. It was incorporated 18 years, 6 months, 10 days ago, on 25 November 2005 and it was dissolved 6 months, 27 days ago, on 08 November 2023. The company address is 21a Bore Street, Lichfield, WS13 6LZ, Staffordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Apr 2023
Action Date: 25 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2022
Action Date: 25 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-25
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ
Change date: 2021-01-29
Old address: 8 Wolverton Road Snitterfield Stratford-upon-Avon Warwickshire CV37 0HB
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 25 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Forcer Williams
Change date: 2017-11-25
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
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: 27 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
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: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-03
Officer name: Mr Guy Forcer Williams
Documents
Accounts with accounts type total exemption small
Date: 19 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: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
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: 26 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Certificate change of name company
Date: 14 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed guy williams LIMITED\certificate issued on 14/06/12
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Appoint person secretary company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Guest Wilson
Documents
Termination secretary company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Taylor
Documents
Change account reference date company previous extended
Date: 18 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: 100 High Street Evesham Worcestershire WR11 4EU
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Guy Forcer Williams
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
7144 MAIN STREET,CLIFTON,20124
Number: | FC035049 |
Status: | ACTIVE |
Category: | Other company type |
102 NORTHGATE,BARNSLEY,S72 9AQ
Number: | 07511457 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEIGHTS EAST,POTTERS BAR,EN6 3JN
Number: | 06752608 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CUMBERLAND CRESCENT,DERBY,DE72 3LT
Number: | 08235290 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BALLYHOLME ESPLANADE,BANGOR,BT20 5LZ
Number: | NI602874 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
125 BLACK BULL ROAD,FOLKESTONE,CT19 5NU
Number: | 10064591 |
Status: | ACTIVE |
Category: | Private Limited Company |