THE GRANGE WILLOWS PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 07194098 |
Category | Private Limited Company |
Incorporated | 18 Mar 2010 |
Age | 14 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
THE GRANGE WILLOWS PROPERTIES LIMITED is an dissolved private limited company with number 07194098. It was incorporated 14 years, 2 months, 17 days ago, on 18 March 2010 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is 36 High Street, Cleethorpes, DN35 8JN, North East Lincs.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2020
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blow Abbott Secretarial Services Limited
Termination date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change person director company with change date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-05
Officer name: Miss Rebecca Anderson-Smith
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 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: 14 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
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: 09 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 15 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Ann Holstein
Change date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 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: 28 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
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: 24 May 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Anderson-Smith
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
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: 09 May 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Some Companies
ADVANCE ENGINEERING SERVICES (SCOTLAND) LTD.
WELLACRE COTTAGE,FALKIRK,FK2 7AJ
Number: | SC223627 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMSOFT APPLICATIONS (UK) LIMITED
5 JENNER PLACE,ANGUS,DD9 6YL
Number: | SC158304 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELAVALE HOUSE HIGH STREET,EDGWARE,HA8 4DU
Number: | 11827088 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL HOUSE,HAWES,DL8 3RS
Number: | 06011904 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARGREAVES RECLAMATION LIMITED
C/O BARCLAY & CO CA,LINLITHGOW,EH49 7SF
Number: | SC246805 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16 DAWS LANE BUSINESS CENTRE,LONDON,NW7 4SD
Number: | 10272313 |
Status: | ACTIVE |
Category: | Private Limited Company |