GRASHOFF PRODUCTION SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Return of final meeting in a members' voluntary winding up |
| 15/11/2415 November 2024 | Declaration of solvency |
| 05/11/245 November 2024 | Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-11-05 |
| 05/11/245 November 2024 | Appointment of a voluntary liquidator |
| 05/11/245 November 2024 | Resolutions |
| 22/10/2422 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 22/10/2422 October 2024 | Total exemption full accounts made up to 2024-10-18 |
| 18/10/2418 October 2024 | Annual accounts for year ending 18 Oct 2024 |
| 17/10/2417 October 2024 | Current accounting period shortened from 2025-05-31 to 2024-10-18 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 13/10/2313 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 10/10/2310 October 2023 | Secretary's details changed for Mrs Amy Grashoff on 2023-10-10 |
| 10/10/2310 October 2023 | Change of details for Mr Ben Grashoff as a person with significant control on 2017-05-09 |
| 10/10/2310 October 2023 | Registered office address changed from 63 Regents Park Exeter Devon EX1 2NZ to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2023-10-10 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 08/05/238 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/05/228 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/09/1918 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 05/11/185 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 22/01/1822 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 07/04/177 April 2017 | ADOPT ARTICLES 22/03/2017 |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/05/154 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/05/149 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 09/05/149 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS AMY HOLDEN / 25/01/2014 |
| 08/05/148 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS AMY HOLDEN / 25/01/2014 |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/05/124 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/05/1114 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 14/05/1114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GRASHOFF / 21/01/2011 |
| 04/02/114 February 2011 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 26 MANSFIELD ROAD EXETER DEVON EX46NF UNITED KINGDOM |
| 04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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