GRANTHAM ROOFING CONSULTANTS LTD
Status | ACTIVE |
Company No. | 07876045 |
Category | Private Limited Company |
Incorporated | 08 Dec 2011 |
Age | 12 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GRANTHAM ROOFING CONSULTANTS LTD is an active private limited company with number 07876045. It was incorporated 12 years, 6 months, 7 days ago, on 08 December 2011. The company address is C\O Swinton Accountants C\O Swinton Accountants, Park Farm Hotel, Norwich Road, NR9 3DL, Hethersett, Norwich, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
New address: C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL
Change date: 2024-02-28
Old address: Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-21
Old address: Unit B Withambrook Park Grantham Lincolnshire NG31 9st
New address: Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB
Documents
Dissolution voluntary strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Turner
Change date: 2016-12-21
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Russell Metcalfe
Change date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Turner
Change date: 2015-06-26
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company previous extended
Date: 13 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Capital statement capital company with date currency figure
Date: 24 Feb 2012
Action Date: 24 Feb 2012
Category: Capital
Type: SH19
Capital : 201 GBP
Date: 2012-02-24
Documents
Legacy
Date: 24 Feb 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 21/02/12
Documents
Legacy
Date: 24 Feb 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Resolution
Date: 24 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Feb 2012
Action Date: 09 Feb 2012
Category: Capital
Type: SH01
Capital : 201 GBP
Date: 2012-02-09
Documents
Some Companies
BALLOON SUPPORT SERVICES LIMITED
MARKET HOUSE,HARLESTON,IP20 9BB
Number: | 02622173 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BINNS CLOSE,COVENTRY,CV4 9TB
Number: | 01176383 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 UNIT 14 1ST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF
Number: | 09813290 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EAST GRANGE DRIVE,LEEDS,LS10 3EH
Number: | 11751021 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROCKWELL & CO,SOUTH SHIELDS,NE33 1NU
Number: | 07088907 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LONDON,NW9 8TZ
Number: | 10562556 |
Status: | ACTIVE |
Category: | Private Limited Company |