GRANITE GRAND DESIGN LTD

C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire
StatusDISSOLVED
Company No.08440812
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution05 Apr 2021
Years3 years, 1 month, 8 days

SUMMARY

GRANITE GRAND DESIGN LTD is an dissolved private limited company with number 08440812. It was incorporated 11 years, 2 months, 1 day ago, on 12 March 2013 and it was dissolved 3 years, 1 month, 8 days ago, on 05 April 2021. The company address is C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2020

Action Date: 28 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2019

Action Date: 28 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

New address: C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL

Change date: 2018-06-22

Old address: PO Box BN17 5RX 3 Bairds Industrial Estate 3 Bairds Industrial Estate Grevatts Littlehampton West Sussex BN17 5RX United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Maria Young

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: AD01

Old address: The Bungalow, Parkfield Farm Glaseby Lane Washington Pulborough West Sussex RH20 4AX

New address: PO Box BN17 5RX 3 Bairds Industrial Estate 3 Bairds Industrial Estate Grevatts Littlehampton West Sussex BN17 5RX

Change date: 2018-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Theresa Maria Young

Change date: 2018-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Theresa Young

Cessation date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 01 May 2015

Category: Address

Type: AD02

New address: The Bungalow, Parkfield Farm Glaseby Lane Washington Pulborough West Sussex RH20 4AX

Old address: Suite 2, Gratwick House 10 East Street Littlehampton West Sussex BN17 6AW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: The Bungalow, Parkfield Farm Glaseby Lane Washington Pulborough West Sussex RH20 4AX

Old address: 3 Grevatts Lane Climping Littlehampton West Sussex BN17 5RX

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change sail address company

Date: 12 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: 9 Bairds Farm Industrial Estate Grevatts Lane Climping Littlehampton West Sussex BN17 5RX England

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-05

Officer name: Mr Paul Young

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: Unit 3 Bairds Farm Industrial Estate Littlehampton West Sussex BN17 5RX United Kingdom

Change date: 2013-11-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Maria Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hillyer

Documents

View document PDF

Incorporation company

Date: 12 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEINZEIT LIMITED

38 COLLEGE ROAD,EPSOM,KT17 4HJ

Number:06744681
Status:ACTIVE
Category:Private Limited Company

FLAIRMINT LTD

1, HANWORTH TRADING ESTATE,FELTHAM,TW13 6DH

Number:11206002
Status:ACTIVE
Category:Private Limited Company

LANDAU FORTE ENTERPRISES SIXTH FORM TAMWORTH LIMITED

C/O LANDAU FORTE CHARITABLE TRUST,DERBY,DE1 2LF

Number:07761788
Status:ACTIVE
Category:Private Limited Company

M J CLOSE & SON LTD

LOWFIELD FARM,BARNARD CASTLE,

Number:06748359
Status:ACTIVE
Category:Private Limited Company

MOSTRAP ELECTRIC APPLIANCES (HONGKONG) LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11121854
Status:ACTIVE
Category:Private Limited Company

TEMPLA CONSULTANTS LIMITED

UNIT 2 GLOUCESTER ROAD ESTATE,LITTLEHAMPTON,BN17 7BS

Number:06479341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source