GRANITE CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 06552767 |
Category | Private Limited Company |
Incorporated | 02 Apr 2008 |
Age | 16 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
GRANITE CONSULTANTS LIMITED is an dissolved private limited company with number 06552767. It was incorporated 16 years, 1 month, 29 days ago, on 02 April 2008 and it was dissolved 4 years, 3 months, 26 days ago, on 04 February 2020. The company address is Abacus House Pennine Business Park Abacus House Pennine Business Park, Huddersfield, HD2 1GQ, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: Tomas Francis Gleeson
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 27 Jun 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Wilson
Notification date: 2017-03-29
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Old address: Unit 7 129-133 Haymoor Road Poole Dorset BH15 3NT
Change date: 2017-06-26
New address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Wilson
Change date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Address
Type: AD01
New address: Unit 7 129-133 Haymoor Road Poole Dorset BH15 3NT
Change date: 2014-12-31
Old address: Unit 7 129 - 133 Haymoor Road Poole Dorset BH15 3NT
Documents
Change person director company with change date
Date: 30 Dec 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Paul Wilson
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination secretary company with name
Date: 23 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jocelyn Buxton
Documents
Change registered office address company with date old address
Date: 23 Jun 2013
Action Date: 23 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-23
Old address: C/O Jocelyn Buxton Po Box 8B 8 Lysias Road London SW12 8BP
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Old address: 2Nd Floor 145 - 157 St John Street London EC1V 4PY United Kingdom
Change date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jocelyn Buxton
Documents
Termination secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Douglas Sharman
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Wilson
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr Tomas Francis Gleeson
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr douglas sharman
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary leon power
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr tomas francis gleeson
Documents
Some Companies
7/14 POWDERHALL RIGG,EDINBURGH,EH7 4GG
Number: | SC465001 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LASSA ROAD,LONDON,SE9 6PU
Number: | 10761090 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUPERT ARNOLD INVESTMENTS WATFORD LIMITED
CUMBERLAND HOUSE THE COMMON,ST. ALBANS,AL3 7QP
Number: | 11891881 |
Status: | ACTIVE |
Category: | Private Limited Company |
12/14 DEVONSHIRE ROW,,EC2M 4RH
Number: | 01498547 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 KILNSEA MOUNT,BRADFORD,BD4 0BZ
Number: | 11126509 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LEYBOURNE ROAD,KINGSBURY,NW9 9QG
Number: | 10441042 |
Status: | ACTIVE |
Category: | Private Limited Company |