GRANT ROLLO LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/184 April 2018 APPLICATION FOR STRIKING-OFF

View Document

03/08/173 August 2017 17/06/17 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 PREVSHO FROM 31/07/2017 TO 17/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 Annual accounts for year ending 17 Jun 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT STUART ROLLO / 08/09/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
61 MALWOOD WAY MALTBY
ROTHERHAM
SOUTH YORKSHIRE
S66 7HF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH ROLLO

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MRS JUDITH ROLLO

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT STUART ROLLO / 13/03/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
38 ST PAULS PARADE
ARDSLEY
BARNSLEY
SOUTH YORKSHIRE
S71 5BZ

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH ROLLO

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/06/1329 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 117 MIDLAND ROAD ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4PX

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/07/112 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ROLLO / 20/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: G OFFICE CHANGED 08/07/03 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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