GRANGE PARK CATERING LTD
Status | DISSOLVED |
Company No. | 09096777 |
Category | Private Limited Company |
Incorporated | 23 Jun 2014 |
Age | 9 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 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
Dissolution application strike off company
Date: 01 Apr 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 06 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Some Companies
UNIT 7 MARTINFIELD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1HG
Number: | 11260215 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023206 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 151,PURLEY,CR8 2AD
Number: | 11540287 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE,CRANLEIGH,GU6 8LH
Number: | 08345438 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |