GRANITE BUILDING MANAGEMENT LTD
Status | LIQUIDATION |
Company No. | 09676479 |
Category | Private Limited Company |
Incorporated | 08 Jul 2015 |
Age | 8 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GRANITE BUILDING MANAGEMENT LTD is an liquidation private limited company with number 09676479. It was incorporated 8 years, 10 months, 26 days ago, on 08 July 2015. The company address is 27 Byrom Street 27 Byrom Street, Manchester, M3 4PF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
Old address: Gregs Building 1 Booth Street Manchester M2 4DU
Change date: 2023-10-19
New address: 27 Byrom Street Castlefield Manchester M3 4PF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2023
Action Date: 16 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2022
Action Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2021
Action Date: 16 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-16
Documents
Liquidation voluntary statement of affairs
Date: 24 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
New address: Gregs Building 1 Booth Street Manchester M2 4DU
Change date: 2020-01-31
Old address: 1 Union Court First Floor Liverpool L2 4SJ England
Documents
Notification of a person with significant control
Date: 16 Jan 2020
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aidan Middleton
Notification date: 2019-07-10
Documents
Cessation of a person with significant control
Date: 16 Jan 2020
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aidan Middleton
Cessation date: 2019-06-10
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-10
Psc name: Mr Michael Peter Middleton
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan Middleton
Appointment date: 2019-07-10
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Middleton
Termination date: 2019-07-10
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-10
Officer name: Michael Peter Middleton
Documents
Termination secretary company with name termination date
Date: 09 Oct 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Middleton
Termination date: 2019-07-10
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Change account reference date company previous extended
Date: 29 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 26 Jul 2018
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-05
Officer name: Mr Michael Peter Middleton
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-20
New address: 1 Union Court First Floor Liverpool L2 4SJ
Old address: 8-10 Stanley Street Liverpool Merseyside L1 6AF England
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Middleton
Appointment date: 2016-02-11
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-11
Officer name: Alan Middleton
Documents
Some Companies
CERES INTERNATIONAL ALJEZUR LIMITED
25 STANLEY AVENUE,BRISTOL,BS7 9AH
Number: | 07334983 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 QUEENSFERRY STREET,MANCHESTER,M40 1HS
Number: | 11327836 |
Status: | ACTIVE |
Category: | Private Limited Company |
GDG CLADDING & CONSTRUCTION LTD
1ST & 2ND FLOOR, 2,WARE,SG12 9EE
Number: | 07861075 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL NUCLEAR SYSTEM LIMITED
5TH FLOOR REX HOUSE,LONDON,SW1Y 4PE
Number: | 09940129 |
Status: | ACTIVE |
Category: | Private Limited Company |
470A GREEN LANES,LONDON,N13 5PA
Number: | 11791576 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,LYCHETT MATRAVERS,BH16 6EL
Number: | 09923643 |
Status: | ACTIVE |
Category: | Private Limited Company |