GRANDADS OFF LICENCE LIMITED

Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusLIQUIDATION
Company No.08502762
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 28 days
JurisdictionEngland Wales

SUMMARY

GRANDADS OFF LICENCE LIMITED is an liquidation private limited company with number 08502762. It was incorporated 11 years, 28 days ago, on 24 April 2013. The company address is Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 15 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

Old address: 57 Ashford Street Stoke-on-Trent ST4 2EH England

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 31 Wellesley Street Stoke on Trent Staffordshire ST1 4NF

New address: 57 Ashford Street Stoke-on-Trent ST4 2EH

Change date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2021

Action Date: 28 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-29

New date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 30 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-29

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-27

New date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohinder Kaur Bains

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darshan Singh Bains

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Darshan Singh Bains

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2017

Action Date: 27 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-27

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darshan Singh Bains

Change date: 2017-03-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-29

New date: 2016-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Change date: 2015-05-15

New address: 31 Wellesley Street Stoke on Trent Staffordshire ST1 4NF

Old address: Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: the Dingle Whitmore Heath Newcastle Staffordshire ST5 5JA England

Change date: 2014-03-07

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX GRIFFIN LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:08744442
Status:ACTIVE
Category:Private Limited Company

EISENHOWER DATA ANALYSIS LIMITED

163 WELCOMES ROAD,KENLEY,CR8 5HB

Number:10632664
Status:ACTIVE
Category:Private Limited Company

GOLD STAR DECOR LTD

93 OAKFIELD ROAD,LONDON,E17 5RN

Number:10749648
Status:ACTIVE
Category:Private Limited Company

IAS (DUNDEE) LTD.

SR HOUSE 18,DUNDEE,DD4 8XD

Number:SC366270
Status:ACTIVE
Category:Private Limited Company

JULIEN WINTERFIELD LIMITED

THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ

Number:07454197
Status:ACTIVE
Category:Private Limited Company

QUAY SWITCH2SAVE LIMITED

39 MURRAYGATE,DUNDEE,DD1 2EE

Number:SC595808
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