GRAFT LTD - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-04-28 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-01-28 View Report
Insolvency. Brought down date: 2020-11-30. 2021-01-25 View Report
Insolvency. Brought down date: 2019-11-30. 2020-01-24 View Report
Insolvency. Brought down date: 2018-11-30. 2019-02-14 View Report
Address. Change date: 2018-11-01. Old address: Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS. New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. 2018-11-01 View Report
Insolvency. Brought down date: 2017-11-30. 2018-02-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-05-22 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2017-05-19 View Report
Insolvency. Brought down date: 2016-11-30. 2017-02-02 View Report
Address. Change date: 2015-12-31. New address: Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS. Old address: Rabart House Pontsarn Road Pant Industrial Estate, Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR. 2015-12-31 View Report
Insolvency. Form attached: 4.19. 2015-12-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-12-24 View Report
Resolution. Description: Resolutions. 2015-12-24 View Report
Officers. Officer name: Emma Ashton Thomas. Termination date: 2015-09-02. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Document replacement. Form type: SH01. 2014-12-10 View Report
Gazette. Gazette filings brought up to date. 2014-11-26 View Report
Gazette. Gazette notice compulsary. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Officers. Change date: 2014-07-23. Officer name: Mr James Scott Thomas. 2014-08-20 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Accounts. Change account reference date company previous shortened. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type total exemption small. 2013-04-27 View Report
Address. Old address: Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL United Kingdom. Change date: 2013-02-11. 2013-02-11 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type total exemption small. 2012-02-27 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-08-10 View Report
Accounts. Accounts type total exemption small. 2011-04-28 View Report
Capital. Description: Capitals not rolled up. 2010-10-21 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Officers. Officer name: Mr James Scott Thomas. Change date: 2010-07-24. 2010-10-01 View Report
Officers. Change date: 2010-07-24. Officer name: Mr James Scott Thomas. 2010-10-01 View Report
Officers. Officer name: Mrs Emma Ashton Thomas. Change date: 2010-07-24. 2010-10-01 View Report
Accounts. Accounts type total exemption small. 2010-05-04 View Report
Capital. Capital allotment shares. 2010-02-12 View Report
Annual return. Legacy. 2009-09-25 View Report
Address. Description: Registered office changed on 25/09/2009 from unit 3 warlow street merthyr tydfil mid glamorgan CF47 0YS united kingdom. 2009-09-25 View Report
Accounts. Accounts type total exemption full. 2009-05-26 View Report
Annual return. Legacy. 2008-10-13 View Report
Officers. Description: Appointment terminated director alexander thomas. 2008-10-13 View Report
Officers. Description: Appointment terminated director simon thomas. 2008-07-15 View Report
Capital. Description: Ad 11/04/08\gbp si 1@1=1\gbp ic 2/3\. 2008-07-02 View Report
Capital. Description: Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\. 2008-07-02 View Report
Capital. Description: Gbp nc 1/3\11/04/08. 2008-06-05 View Report
Address. Description: Registered office changed on 04/06/2008 from, 31 williams place, merthyr tydfil, mid glamorgan, CF47 9YH. 2008-06-04 View Report