GRANGEHEATH 2017 LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a members' voluntary winding up

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Removal of liquidator by court order

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2024-04-10

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-10

View Document

11/06/2111 June 2021 Liquidators' statement of receipts and payments to 2021-04-10

View Document

12/06/2012 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2020:LIQ. CASE NO.1

View Document

24/06/1924 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2019:LIQ. CASE NO.1

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 10 IMPERIAL ROAD MATLOCK DERBYSHIRE DE4 3NL ENGLAND

View Document

04/05/184 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/184 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

04/05/184 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

03/07/173 July 2017 COMPANY NAME CHANGED DERBYSHIRE ESTATES LIMITED CERTIFICATE ISSUED ON 03/07/17

View Document

03/07/173 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016

View Document

18/09/1618 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM STUBBEN EDGE HALL ASHOVER DERBYSHIRE S45 OEU

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY CARL BLYTHE

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR CARL BLYTHE

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NEATH

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR DAVID ANDREW PASS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR MARK ANTHONY PASS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR SIMON ARTHUR PASS

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY APPOINTED MR CARL ANTHONY BLYTHE

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR CARL ANTHONY BLYTHE

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRAN

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CURRAN

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEATH / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TAYLOR / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CURRAN / 01/10/2009

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN CURRAN / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PASS / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RE SECTION 175(5)(A) 29/09/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/10/985 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/986 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 COMPANY NAME CHANGED THE DERBYSHIRE GROUP LIMITED CERTIFICATE ISSUED ON 24/03/97

View Document

14/02/9714 February 1997 COMPANY NAME CHANGED DE FACTO 546 LIMITED CERTIFICATE ISSUED ON 17/02/97

View Document

13/01/9713 January 1997 COMPANY NAME CHANGED DERBYSHIRE ESTATES LIMITED CERTIFICATE ISSUED ON 14/01/97

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 SECRETARY RESIGNED

View Document

07/07/957 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 03/06/88; NO CHANGE OF MEMBERS

View Document

21/09/8821 September 1988 SECRETARY RESIGNED

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: GREENHILL LANE RIDDINGS DERBY

View Document

26/11/8726 November 1987 ADOPT MEM AND ARTS 231087

View Document

24/11/8724 November 1987 MEMORANDUM OF ASSOCIATION

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 03/06/87; NO CHANGE OF MEMBERS

View Document

03/10/863 October 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

26/10/6126 October 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company