GRANULATED GLASS RESEARCH LIMITED
Status | DISSOLVED |
Company No. | 06687392 |
Category | Private Limited Company |
Incorporated | 02 Sep 2008 |
Age | 15 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 5 months, 8 days |
SUMMARY
GRANULATED GLASS RESEARCH LIMITED is an dissolved private limited company with number 06687392. It was incorporated 15 years, 7 months, 25 days ago, on 02 September 2008 and it was dissolved 4 years, 5 months, 8 days ago, on 19 November 2019. The company address is 33 Barker Road 33 Barker Road, Middlesbrough, TS5 5EW, Cleveland.
Company Fillings
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-05
Old address: Nature's World Sandy Flatts Lane Middlesbrough Cleveland TS5 7YN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change registered office address company with date old address
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Address
Type: AD01
Old address: 33 Barker Road Linthorpe Middlesbrough Cleveland TS5 5EW Uk
Change date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian William Burgess
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Deborah Jane Wilson
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Some Companies
FLAT 2,LONDON,SW16 2DA
Number: | 06160918 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTI PURPOSE HARDSCAPING LIMITED
9 MAIN STREET,BRIDLINGTON,YO15 1HU
Number: | 06247800 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 CRAWFORD STREET,LONDON,W1H 1PJ
Number: | 03506083 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 08565463 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09364658 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYNES FARM ROYAL OAK LANE,BATTLE,TN33 9BY
Number: | 11430621 |
Status: | ACTIVE |
Category: | Private Limited Company |