GRANITE BUILDING MANAGEMENT LTD

27 Byrom Street 27 Byrom Street, Manchester, M3 4PF
StatusLIQUIDATION
Company No.09676479
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 10 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERES INTERNATIONAL ALJEZUR LIMITED

25 STANLEY AVENUE,BRISTOL,BS7 9AH

Number:07334983
Status:ACTIVE
Category:Private Limited Company

DIGITAL ONE ENTERTAINMENT LTD

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

SHOGUNS ENTERTAINMENT LTD

470A GREEN LANES,LONDON,N13 5PA

Number:11791576
Status:ACTIVE
Category:Private Limited Company

SHORE INVESTMENTS LIMITED

MULBERRY HOUSE,LYCHETT MATRAVERS,BH16 6EL

Number:09923643
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