GRACIE BARRA WARRINGTON LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Liquidators' statement of receipts and payments to 2025-05-15

View Document

31/07/2431 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

26/05/2426 May 2024 Statement of affairs

View Document

26/05/2426 May 2024 Registered office address changed from Unit 3 Ashton Street Warrington WA2 7UB England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2024-05-26

View Document

26/05/2426 May 2024 Resolutions

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Hannah Finneran as a director on 2023-06-10

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Appointment of Mrs Hannah Finneran as a director on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM SECOND FLOOR, EVANS HOUSE EAST ENTRANCE NORMAN STREET WARRINGTON CHESHIRE WA2 7HW ENGLAND

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MISS HANNAH BAILEY / 28/06/2018

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM EVANS HOUSE NORMAN STREET WARRINGTON CHESHIRE WA2 7HW UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/1828 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document


More Company Information