GRANGECOURT HOLDINGS LIMITED

05576629
OLD HALL ELMETE HALL ELMETE LANE ROUNDHAY WEST YORKSHIRE LS8 2LJ LS8 2LJ

Documents

Documents
Date Category Description Pages
03 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Lucy Hester) 2 Buy now
20 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2008 annual-return Return made up to 28/09/07; full list of members 3 Buy now
08 Jan 2008 officers New secretary appointed 2 Buy now
19 Dec 2007 officers Secretary resigned 1 Buy now
13 Jul 2007 annual-return Return made up to 28/09/06; full list of members 6 Buy now
08 May 2007 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2007 address Registered office changed on 07/02/07 from: 52 waterloo lane bramley leeds west yorkshire LS13 2JF 1 Buy now
08 Mar 2006 miscellaneous Statement Of Affairs 6 Buy now
08 Mar 2006 capital Ad 12/01/06--------- £ si 48@1=48 £ ic 2/50 2 Buy now
17 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 4 Buy now
13 Jan 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD 1 Buy now
13 Jan 2006 officers New secretary appointed 2 Buy now
13 Jan 2006 officers Secretary resigned 1 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
28 Sep 2005 incorporation Incorporation Company 19 Buy now