About

Registered Number: 06885014
Date of Incorporation: 22/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 12 Highbury Crescent, Bury St. Edmunds, IP33 3RS,

 

Grange Farm Stoves & Kitchens Ltd was setup in 2009. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Macfarlane, Michael James, Macfarlane, Julie Diane, Macfarlane, Julie Diane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLANE, Michael James 22 April 2009 - 1
MACFARLANE, Julie Diane 01 April 2010 22 April 2016 1
MACFARLANE, Julie Diane 22 April 2009 22 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 27 May 2018
PSC04 - N/A 27 May 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 10 June 2017
AD01 - Change of registered office address 09 June 2017
CS01 - N/A 09 June 2017
AR01 - Annual Return 23 April 2016
TM01 - Termination of appointment of director 23 April 2016
AA - Annual Accounts 28 March 2016
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 16 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 03 November 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
225 - Change of Accounting Reference Date 24 August 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.