GRAPEVINE PUBLICATIONS 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 creditors' voluntary winding up

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-06-20

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR NEIL ADRIAN HOLDSWORTH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE HOLDSWORTH / 06/04/2016

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE HOLDSWORTH / 01/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED THE HIPPERHOLME GRAPEVINE LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM HORLEY GREEN HORLEY GREEN ROAD HALIFAX WEST YORKSHIRE HX3 6AS

View Document

12/04/1212 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

31/05/1131 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN HOLDSWORTH / 15/03/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE HOLDSWORTH / 15/03/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE HOLDSWORTH / 15/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD, CLAREMOUNT HALIFAX HX3 6AS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 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