GRANTHAM CEILINGS & INTERIORS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Liquidators' statement of receipts and payments to 2025-05-23

View Document

11/07/2411 July 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

03/08/233 August 2023 Registered office address changed from Kingsbridge Corporate Solutions, Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions, Cromwell House Crusader Road Lincoln LN6 7YT on 2023-08-03

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Registered office address changed from Ellesmere Business Park Swingbridge Road Grantham Lincolnshire NG31 7XT to Kingsbridge Corporate Solutions, Resolution House Crusader Road Lincoln LN6 7AS on 2023-06-06

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

06/06/236 June 2023 Statement of affairs

View Document

06/06/236 June 2023 Resolutions

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES RIDLEY

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

11/08/2011 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 753

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JAMES RIDLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JACK COOLEDGE

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JAMES COATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JACK COOLEDGE

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ROSS GRANT

View Document

05/01/185 January 2018 TERMINATE DIR APPOINTMENT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PRESCOTT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GREEN

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SOUTHGATE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR GREEN / 21/09/2016

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR JAMES ADAM SOUTHGATE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1413 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 20/03/14 STATEMENT OF CAPITAL GBP 752

View Document

22/05/1422 May 2014 20/03/14 STATEMENT OF CAPITAL GBP 752

View Document

20/05/1420 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1420 May 2014 ADOPT ARTICLES 20/03/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 DIRECTOR APPOINTED MR MARK PRESCOTT

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

01/05/131 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1319 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 750

View Document

19/04/1319 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/126 December 2012 COMPANY NAME CHANGED CSH INTERIORS (MIDLANDS) LTD CERTIFICATE ISSUED ON 06/12/12

View Document

03/12/123 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/123 December 2012 COMPANY NAME CHANGED GRANTHAM CEILINGS & INTERIORS LIMITED CERTIFICATE ISSUED ON 03/12/12

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE RUSSELL

View Document

01/04/111 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 800

View Document

01/04/111 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/111 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE RUSSELL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 17/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BRUCE DAVID DOUGLAS RUSSELL / 17/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DAVID DOUGLAS RUSSELL / 17/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR GREEN / 17/06/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 £ IC 1000/875 24/07/04 £ SR 125@1=125

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: HAVEN HOUSE GARTH LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1RP

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 S386 DISP APP AUDS 21/10/98

View Document

02/10/982 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 64 KING EDWARD STREET GRIMSBY SOUTH HUMBERSIDE ON31 3JP

View Document

03/07/963 July 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/04/962 April 1996 COMPANY NAME CHANGED BLUE-CHIP INTERIORS LIMITED CERTIFICATE ISSUED ON 03/04/96

View Document

24/11/9524 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

07/07/957 July 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

09/09/949 September 1994 EXEMPTION FROM APPOINTING AUDITORS 12/04/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

23/06/9323 June 1993 SECRETARY RESIGNED

View Document

17/06/9317 June 1993 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