About

Registered Number: 04497080
Date of Incorporation: 27/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Grantech Limited, Spencer Industrial Estate, Off Liverpool Road Standard Road, Buckley Flintshire, CH7 3LY

 

Grantech Kitchens Ltd was registered on 27 July 2002 with its registered office in Buckley Flintshire, it has a status of "Dissolved". Grantech Kitchens Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 13 August 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 28 July 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 14 July 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 05 September 2003
225 - Change of Accounting Reference Date 28 July 2003
RESOLUTIONS - N/A 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
123 - Notice of increase in nominal capital 12 July 2003
287 - Change in situation or address of Registered Office 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
CERTNM - Change of name certificate 21 October 2002
RESOLUTIONS - N/A 03 September 2002
MEM/ARTS - N/A 03 September 2002
NEWINC - New incorporation documents 27 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.