GRANTHAM CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10462725
CategoryPrivate Limited Company
Incorporated04 Nov 2016
Age7 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 26 days

SUMMARY

GRANTHAM CONTRACTING LTD is an dissolved private limited company with number 10462725. It was incorporated 7 years, 6 months, 14 days ago, on 04 November 2016 and it was dissolved 2 years, 10 months, 26 days ago, on 22 June 2021. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Change date: 2018-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-30

Psc name: Frantisek Bado

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-02-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jocelyn Abanes

Change date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jocelyn Abanes

Notification date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

New address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st

Change date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frantisek Bado

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jocelyn Abanes

Appointment date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-30

New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Old address: 59 Porter Road Derby DE23 6RB United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMARK DEVELOPMENTS LTD

5 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:06366696
Status:ACTIVE
Category:Private Limited Company

HARVEY GOODWIN RESIDENTS ASSOCIATION LIMITED

18 MILL ROAD,CAMBRIDGESHIRE,CB1 2AD

Number:01737438
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MUSCLE STATION LIMITED

8 CASTLEGATE,DONCASTER,DN11 9QU

Number:08651868
Status:ACTIVE
Category:Private Limited Company

P MERRICK CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11375060
Status:ACTIVE
Category:Private Limited Company

S & A FAST FOOD LTD

108 DOWANHILL ROAD,LONDON,SE6 1BX

Number:11604648
Status:ACTIVE
Category:Private Limited Company

SOLENT HEATING LTD

A66 & A69 THE SANDERSON CENTRE,GOSPORT,PO12 3UL

Number:09698991
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