-
GRANGE GAS & PLUMBING SERVICES LIMITED - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 04628299
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1580 Parkway Solent Business Park
- Whiteley
- Fareham
- Hampshire
- PO15 7AG 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG UK
Management
- Managing Directors
- GRANGE, Peter
- Company secretaries
- GRANGE, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-01-03
- Dissolved on
- 2021-07-22
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Peter Grange
- Mr Peter Grange
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2013-01-03
- Annual Return
- Due Date: 2018-01-17
- Last Date: 2017-01-03
-
GRANGE GAS & PLUMBING SERVICES LIMITED Company Description
- GRANGE GAS & PLUMBING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 04628299. Its current trading status is "closed". It was registered 2003-01-03. It has declared SIC or NACE codes as "43220". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-03.It can be contacted at 1580 Parkway Solent Business Park .
Get GRANGE GAS & PLUMBING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grange Gas & Plumbing Services Limited - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for GRANGE GAS & PLUMBING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-04-22) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-17) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-26) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-05) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-01-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-01-03) - 600
-
resolution (2018-01-03) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-01-30) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-19) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-19) - AR01
-
change-account-reference-date-company-previous-extended (2015-10-28) - AA01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
-
accounts-amended-with-made-up-date (2014-06-25) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2014-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-17) - AR01
-
change-person-secretary-company-with-change-date (2011-01-17) - CH03
-
change-person-director-company-with-change-date (2011-01-17) - CH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-04-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-15) - AR01
-
change-person-director-company-with-change-date (2010-03-15) - CH01
-
termination-director-company-with-name (2010-03-15) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-12) - AA
-
legacy (2009-01-23) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-02) - AA
-
legacy (2008-04-03) - 363a
-
legacy (2008-01-31) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-01) - AA
-
accounts-with-accounts-type-total-exemption-full (2007-02-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-02-14) - 363s
keyboard_arrow_right 2005
-
legacy (2005-06-18) - 288b
-
legacy (2005-06-18) - 288a
-
legacy (2005-01-18) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-12-07) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-11-08) - AA
-
legacy (2004-02-16) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-09) - 288a
-
legacy (2003-01-03) - 288b
-
incorporation-company (2003-01-03) - NEWINC