GRANDSTAND PR LIMITED

Unit 16 Eastway Business Village Olivers Place Unit 16 Eastway Business Village Olivers Place, Preston, PR2 9WT, England
StatusDISSOLVED
Company No.10051772
CategoryPrivate Limited Company
Incorporated09 Mar 2016
Age8 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 2 days

SUMMARY

GRANDSTAND PR LIMITED is an dissolved private limited company with number 10051772. It was incorporated 8 years, 2 months, 21 days ago, on 09 March 2016 and it was dissolved 1 year, 3 months, 2 days ago, on 28 February 2023. The company address is Unit 16 Eastway Business Village Olivers Place Unit 16 Eastway Business Village Olivers Place, Preston, PR2 9WT, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell John Hayes

Change date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell John Hayes

Change date: 2020-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

Old address: 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ England

New address: Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Russell John Hayes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 80 (Foster & Co) Lytham Road Fulwood Preston PR2 3AQ

Change date: 2019-04-09

Old address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell John Hayes

Change date: 2017-12-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell John Hayes

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Incorporation company

Date: 09 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPARANCE STUDIOS LIMITED

4 NORTH AVENUE,FARNHAM,GU9 0RD

Number:11667117
Status:ACTIVE
Category:Private Limited Company

GH PRECLINICAL CONSULTANCY LIMITED

BIOHUB AT ALDERLEY PARK,CHESHIRE,SK10 4TG

Number:09827001
Status:ACTIVE
Category:Private Limited Company

INTERCITY HOTELS LIMITED

4-8 ST. MICHAELS ROAD,MAIDSTONE,ME16 8BS

Number:07090286
Status:ACTIVE
Category:Private Limited Company

MOYLE PARK LIMITED

26 SALE PLACE,LONDON,W2 1PU

Number:08985875
Status:ACTIVE
Category:Private Limited Company

MYHAUSKEEPER LTD

262 CALEDONIAN STREET,LONDON,N1 0NG

Number:11381854
Status:ACTIVE
Category:Private Limited Company

SIBBY TRANSPORT LIMITED

SANDERSTEAD SEDGEFIELD,STOCKTON-ON-TEES,TS21 2EP

Number:10258518
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