GRANGE PARK CATERING LTD

Unit 1 Waterside Unit 1 Waterside, Wetherby, LS22 5NB, West Yorkshire
StatusDISSOLVED
Company No.09096777
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 10 days

SUMMARY

GRANGE PARK CATERING LTD is an dissolved private limited company with number 09096777. It was incorporated 9 years, 11 months, 15 days ago, on 23 June 2014 and it was dissolved 1 year, 11 months, 10 days ago, on 28 June 2022. The company address is Unit 1 Waterside Unit 1 Waterside, Wetherby, LS22 5NB, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Dianne Cole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Helen Stark

Change date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Victoria Helen Stark

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 17 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dianne Cole

Appointment date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: C/O Jacksons Accountants Ashton House 19 Prospect Road Ossett Wakefield West Yorkshire WF5 8AE England

New address: Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Old address: Ashton House 10 Prospect Road Ossett WF5 8AE United Kingdom

Change date: 2015-03-04

New address: C/O Jacksons Accountants Ashton House 19 Prospect Road Ossett Wakefield West Yorkshire WF5 8AE

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halospin LIMITED\certificate issued on 06/11/14

Documents

View document PDF

Change of name notice

Date: 06 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Davis

Termination date: 2014-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mrs Victoria Stark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

New address: Ashton House 10 Prospect Road Ossett WF5 8AE

Change date: 2014-11-03

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMOYS PROPERTIES LTD

UNIT 7 MARTINFIELD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1HG

Number:11260215
Status:ACTIVE
Category:Private Limited Company

CASTLEBROOK L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023206
Status:ACTIVE
Category:Limited Partnership

GOLD777 LTD

FLAT 151,PURLEY,CR8 2AD

Number:11540287
Status:ACTIVE
Category:Private Limited Company

LONGLEY ACADEMY LTD

THE OLD FORGE,CRANLEIGH,GU6 8LH

Number:08345438
Status:ACTIVE
Category:Private Limited Company

THE FLEECE HILLESLEY LTD

THE FLEECE INN HAWKESBURY ROAD,WOTTON-UNDER-EDGE,GL12 7RD

Number:10321455
Status:ACTIVE
Category:Private Limited Company

THE OLD COURTHOUSE INN LIMITED

THE OLD COURTHOUSE INN HARWICH ROAD,COLCHESTER,CO7 7JG

Number:09102724
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