GRINDCO 553 LIMITED
Status | DISSOLVED |
Company No. | 06768977 |
Category | Private Limited Company |
Incorporated | 09 Dec 2008 |
Age | 15 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 10 days |
SUMMARY
GRINDCO 553 LIMITED is an dissolved private limited company with number 06768977. It was incorporated 15 years, 6 months ago, on 09 December 2008 and it was dissolved 2 years, 11 months, 10 days ago, on 29 June 2021. The company address is C/O Grindeys Llp C/O Grindeys Llp, Stoke-on-trent, ST4 1ET, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type dormant
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Notification of a person with significant control
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-27
Psc name: Graham Heeks
Documents
Notification of a person with significant control
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Grindeys Llp
Notification date: 2018-07-27
Documents
Withdrawal of a person with significant control statement
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-27
Documents
Notification of a person with significant control statement
Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-13
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type dormant
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type dormant
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Heeks
Documents
Termination director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Fisher
Documents
Appoint person director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Grocott
Documents
Termination director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grindco Directors Limited
Documents
Appoint person director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Heeks
Documents
Resolution
Date: 12 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Jan 2010
Action Date: 23 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-23
Capital : 4 GBP
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daren Matthew Churchill
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change corporate director company with change date
Date: 22 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-09
Officer name: Grindco Directors Limited
Documents
Some Companies
THE HOUSE,MACCLESFIELD,SK11 7TW
Number: | 07737871 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28 LOVE LANE,ROCHESTER,ME1 1JD
Number: | 10926053 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSORT HOUSE,NEWBURY,RG14 5SD
Number: | 05191397 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICES,LIGHTWATER,GU18 5SA
Number: | 04010651 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 LONDON STREET,READING,RG1 4SJ
Number: | 03536344 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEYS AVENUE FLAT MANAGEMENT COMPANY LIMITED
27 BENTALLS CENTRE, COLCHESTER ROAD,MALDON,CM9 4GD
Number: | 03607340 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |